JULIA BANDERIS LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/12/2020

View Document

10/12/2010 December 2020 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/12/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 6 THE SPINNEY LUKE LANE BRAILSFORD DERBYSHIRE DE6 3BS UNITED KINGDOM

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/12/2020

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 10/07/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY BANDERIS

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 23/07/2015

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 23/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 23/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 11/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY BANDERIS / 11/04/2013

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM THE TOWN HOUSE 2 COPE STUDIOS BROOKS ROAD CHISWICK LONDON W4 3BJ UNITED KINGDOM

View Document

17/09/1217 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1114 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

14/12/1114 December 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 First Gazette notice for compulsory strike-off

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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