JULIA RESEARCH LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | Application to strike the company off the register |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2023-06-26 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
26/06/2326 June 2023 | Annual accounts for year ending 26 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Confirmation statement made on 2022-06-27 with no updates |
22/10/2222 October 2022 | Micro company accounts made up to 2021-06-30 |
20/10/2220 October 2022 | Registered office address changed from 123 Flat a, 123, Southgate Road London N1 3JY United Kingdom to 8 Culford Grove London N1 4HR on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/02/2226 February 2022 | Administrative restoration application |
26/02/2226 February 2022 | Confirmation statement made on 2021-06-27 with no updates |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 49 CANBURY AVENUE KINGSTON UPON THAMES KT2 6JP UNITED KINGDOM |
12/01/2112 January 2021 | CESSATION OF JEREMY DAVID TAYLOR AS A PSC |
16/09/2016 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS CHLECHLES |
16/09/2016 September 2020 | DIRECTOR APPOINTED MR NIKOLAOS CHLECHLES |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/1928 June 2019 | 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