- Company Overview for JUSTICE4 LIMITED (08652601)
- Filing history for JUSTICE4 LIMITED (08652601)
- People for JUSTICE4 LIMITED (08652601)
- Insolvency for JUSTICE4 LIMITED (08652601)
- More for JUSTICE4 LIMITED (08652601)
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) |
---|---|---|---|
04 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2022 | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2021 | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
06 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
23 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2019 | |
12 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2018 | |
05 Jan 2019 | LIQ02 | Statement of affairs | |
05 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | AD01 | Registered office address changed from 1st Floor 1st Floor 25-31 Market Street Bridgend Mid Glamorgan CF31 1LJ Wales to 683-693 Wilmslow Road Manchester M20 6RE on 25 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | AD01 | Registered office address changed from Number Two Waterton Park Bridgend Mid Glamorgan CF31 3PH to 1st Floor 1st Floor 25-31 Market Street Bridgend Mid Glamorgan CF31 1LJ on 19 April 2017 | |
14 Oct 2016 | TM01 | Termination of appointment of Sandra-Jane Michelle Hoy as a director on 30 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Katie Hobbs as a director on 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
11 Sep 2015 | AD01 | Registered office address changed from C/O Care of: Justice4 Limited Number One Waterton Park Bridgend CF31 3PH to Number Two Waterton Park Bridgend Mid Glamorgan CF31 3PH on 11 September 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Mar 2015 | AP01 | Appointment of Katie Hobbs as a director on 1 January 2015 | |
22 Dec 2014 | AP01 | Appointment of Sandra-Jane Hoy as a director on 1 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|