JUNIOR TRADING POST LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/04/162 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PENDROUS / 01/01/2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGAUX SLOAN / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/03/164 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PENDROUS / 08/03/2014

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGAUX SLOAN / 08/03/2014

View Document

08/03/148 March 2014 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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