Advanced company searchLink opens in new window

JUST FOR LONDON LIMITED

Company number 09137965

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
02 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 9.89
27 Jul 2018 CAP-SS Solvency Statement dated 27/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 27/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2018 TM01 Termination of appointment of Peter Bennett-Jones as a director on 30 June 2018
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jul 2017 PSC02 Notification of Juste Pour Rire International Inc as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
02 Feb 2016 TM02 Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015
21 Jan 2016 AD01 Registered office address changed from 56 Compton Street London EC1V 0ET to 15 Golden Square London W1F 9JG on 21 January 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 MR01 Registration of charge 091379650002, created on 16 December 2015
04 Dec 2015 AP01 Appointment of Mr Duncan Murray Reid as a director on 30 October 2015
04 Dec 2015 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015
20 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 660
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 660
20 Jul 2015 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association