JUNIPERLYME LTD.

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1828 February 2018 APPLICATION FOR STRIKING-OFF

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DUNCAN PALMER-BOGIE

View Document

29/05/1729 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 2

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 09/06/14 NO CHANGES

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/06/1314 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

11/06/1111 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL GATCUM / 09/06/2010

View Document

21/04/1021 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 32 LUXBOROUGH TOWER LUXBOROUGH STREET LONDON W1U 5BW

View Document

18/06/0718 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED JUNIPER CONSULTING LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 S366A DISP HOLDING AGM 30/06/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

06/07/986 July 1998 S252 DISP LAYING ACC 30/06/98

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 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