- Company Overview for JULIAMENZ LTD (07273088)
- Filing history for JULIAMENZ LTD (07273088)
- People for JULIAMENZ LTD (07273088)
- More for JULIAMENZ LTD (07273088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2013 | CH01 | Director's details changed for Julia Ulrike Hutchinson on 10 January 2013 | |
13 Jun 2012 | AR01 |
Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
12 Jun 2012 | AD01 | Registered office address changed from 1 Vincent Square Central London London SW1P 2PN England on 12 June 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 4 November 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
16 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Julia Ulrike Menz on 21 February 2011 | |
21 Feb 2011 | CERTNM |
Company name changed your choice resources LTD\certificate issued on 21/02/11
|
|
18 Aug 2010 | AP01 | Appointment of Julia Ulrike Menz as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Jane Hollingdale as a director | |
03 Jun 2010 | NEWINC | Incorporation |