JUNCTION 9 ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/10/2414 October 2024 | Registered office address changed from 12 Harvey Road Dunstable Bedfordshire LU6 2AL to No Number Friars Wash London Road Flamstead Hertfordshire AL3 8HG on 2024-10-14 |
27/04/2427 April 2024 | Compulsory strike-off action has been suspended |
27/04/2427 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
09/10/239 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
06/04/226 April 2022 | Accounts for a dormant company made up to 2021-12-31 |
16/02/2216 February 2022 | Registered office address changed from Friars Wash London Road Flamstead St. Albans AL3 8HG United Kingdom to 12 Harvey Road Dunstable Bedfordshire LU6 2AL on 2022-02-16 |
09/02/229 February 2022 | Administrative restoration application |
09/02/229 February 2022 | Confirmation statement made on 2021-12-12 with no updates |
09/02/229 February 2022 | Confirmation statement made on 2020-12-12 with no updates |
09/02/229 February 2022 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
11/06/1911 June 2019 | COMPANY RESTORED ON 11/06/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
28/05/1928 May 2019 | STRUCK OFF AND DISSOLVED |
12/03/1912 March 2019 | FIRST GAZETTE |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCARFF |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093522890002 |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093522890001 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/09/167 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/02/166 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR ANTHONY EDWARD SCARFF |
12/12/1412 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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