JANUSIAN LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Confirmation statement made on 2024-09-08 with no updates |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Withdraw the company strike off application |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Application to strike the company off the register |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
19/09/2319 September 2023 | Registered office address changed from 18 Church Street Ilkley LS29 9DS England to Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2023-09-19 |
07/09/237 September 2023 | Registered office address changed from 16 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 2023-09-07 |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Confirmation statement made on 2022-09-08 with updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Termination of appointment of Susan Summerfield as a director on 2022-05-17 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 18 CHURCH STREET ILKLEY LS29 9DS ENGLAND |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FLAT 1 NAISMITH HOUSE 6A NAB LANE SHIPLEY BD18 4EH ENGLAND |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 MANOR COURT BINGLEY BD16 1QD ENGLAND |
31/01/1931 January 2019 | DIRECTOR APPOINTED MISS SUSAN SUMMERFIELD |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN SUMMERFIELD |
31/01/1931 January 2019 | CESSATION OF STUART GRAHAM WAINMAN AS A PSC |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROTTY |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WAINMAN |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM G3 OFFICE 5, ST HILDAS BUISINESS CENTRE, THE ROPERY WHITBY WEST YORKSHIRE YO22 4ET ENGLAND |
18/01/1918 January 2019 | CESSATION OF ANTHONY CROTTY AS A PSC |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANBURY |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM FLAT 1 NAISMITH HOUSE 6A NAB LANE SHIPLEY BD18 4EH UNITED KINGDOM |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CROTTY |
08/09/188 September 2018 | CESSATION OF JOHN HANBURY AS A PSC |
08/09/188 September 2018 | DIRECTOR APPOINTED MR ANTHONY JAMES CROTTY |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company