JULAPAE CONSULTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-05-23 with updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
| 09/01/239 January 2023 | Appointment of Mrs Constance Marie Cowans as a director on 2022-12-23 |
| 05/01/235 January 2023 | Cessation of June Ann Small as a person with significant control on 2022-12-23 |
| 05/01/235 January 2023 | Termination of appointment of Winston Graham as a director on 2022-12-23 |
| 05/01/235 January 2023 | Appointment of Miss Summer Marie Cowans as a director on 2022-12-23 |
| 05/01/235 January 2023 | Notification of Constance Marie Cowans as a person with significant control on 2022-12-23 |
| 05/01/235 January 2023 | Appointment of Miss Jade Charlotte Cowans as a director on 2022-12-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUNE ANN SMALL / 15/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CURREXT FROM 30/03/2019 TO 31/03/2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BASEPOINT 110 BUTTERFIELD BUSINESS PARK GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL |
| 28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
| 04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 11/05/1611 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUNE ANN SMALL / 30/08/2013 |
| 02/06/152 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/03/1529 March 2015 | APPOINTMENT TERMINATED, SECRETARY VALERIE BOOTH |
| 29/03/1529 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 29/03/1529 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/08/1412 August 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT D7 BASEPOINT 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 26/11/1326 November 2013 | SECRETARY APPOINTED MRS VALERIE JUNE BOOTH |
| 23/07/1323 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM D7 BASEPOINT 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 145 - 157 ST JOHN ST ISLINGTON LONDON EC1V 4PW ENGLAND |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 154 PRIMROSE CLOSE WARDOWN PARK LUTON BEDFORDSHIRE LU3 1EZ ENGLAND |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 09/05/119 May 2011 | 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