- Company Overview for JUNO INTERNET LIMITED (09046738)
- Filing history for JUNO INTERNET LIMITED (09046738)
- People for JUNO INTERNET LIMITED (09046738)
- More for JUNO INTERNET LIMITED (09046738)
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
|
|
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
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
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
|
|
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
|