Advanced company searchLink opens in new window

JUNO INTERNET LIMITED

Company number 09046738

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
04 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jul 2017 PSC01 Notification of Philip Andrew Coulter as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Christian Mark Palmer as a person with significant control on 1 July 2017
13 Jul 2017 PSC01 Notification of Jonathan Element Farmer as a person with significant control on 1 July 2017
13 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 803.8
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Mar 2016 CH01 Director's details changed for Mr Christian Mark Palmer on 29 March 2016
18 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
12 Aug 2015 AP01 Appointment of Mr Jonathan Farmer as a director on 1 July 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/05/2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 791.80
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 755.80
27 Jul 2015 SH02 Sub-division of shares on 1 May 2015
27 Jul 2015 AD01 Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER to 5th Floor 89 New Bond Street London W1S 1DA on 27 July 2015
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 CH01 Director's details changed for Mr Christian Mark Palmer on 19 May 2015
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1