JUR-AS 80 LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-02-28 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 09/07/219 July 2021 | Registered office address changed from 21-23 Clifton Road Rugby Warwickshire CV21 3PY United Kingdom to 10 st. George Court Derby DE1 1EP on 2021-07-09 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ANDRZEJ JURCZYNSKI / 04/07/2017 |
| 04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 79 LITTLE LONDON LONG SUTTON SPALDING PE12 9LF UNITED KINGDOM |
| 28/02/1728 February 2017 | 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