- Company Overview for JUST FOR LONDON LIMITED (09137965)
- Filing history for JUST FOR LONDON LIMITED (09137965)
- People for JUST FOR LONDON LIMITED (09137965)
- Charges for JUST FOR LONDON LIMITED (09137965)
- More for JUST FOR LONDON LIMITED (09137965)
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
|
|
27 Jul 2018 | CAP-SS | Solvency Statement dated 27/07/18 | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
20 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|