JUNIPERSMITH INTERIORS LTD
Company Documents
Date | Description |
---|---|
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/10/2116 October 2021 | Voluntary strike-off action has been suspended |
16/10/2116 October 2021 | Voluntary strike-off action has been suspended |
08/10/218 October 2021 | Registered office address changed from 14 Unit 12 Southgate Road London N1 3LY England to C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY on 2021-10-08 |
08/10/218 October 2021 | Registered office address changed from C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY England to C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY on 2021-10-08 |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
23/09/2123 September 2021 | Application to strike the company off the register |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Confirmation statement made on 2021-04-04 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
26/06/1826 June 2018 | FIRST GAZETTE |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 79 BURNS AVENUE BURNS AVENUE SIDCUP DA15 9HT ENGLAND |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
09/06/179 June 2017 | APPOINTMENT TERMINATED, SECRETARY HAYLEY JUNIPER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/02/179 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY JUNIPER / 22/12/2016 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 79 BURNS AVENUE BURNS AVENUE SIDCUP DA15 9HT ENGLAND |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 95 BASCOMBE GROVE DARTFORD DA1 3RH |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 22/12/2016 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/04/144 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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