JUNG BHUNDERS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a creditors' voluntary winding up |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-15 |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2017-12-15 |
09/03/239 March 2023 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09 |
16/01/2316 January 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
19/01/2219 January 2022 | Liquidators' statement of receipts and payments to 2020-12-15 |
11/01/2211 January 2022 | Liquidators' statement of receipts and payments to 2021-12-15 |
06/01/226 January 2022 | Registered office address changed from C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06 |
15/02/1915 February 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2018:LIQ. CASE NO.1 |
23/02/1723 February 2017 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 3 CHESHAM ROAD KINGSTON-UPON-THAMES KT1 3AG |
31/12/1531 December 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/12/1531 December 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/12/1531 December 2015 | STATEMENT OF AFFAIRS/4.19 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY HARJINDER PANUE |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY HARJINDER PANUE |
23/11/1523 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/12/1426 December 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
09/02/149 February 2014 | Annual return made up to 30 September 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/11/122 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/11/108 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
07/11/107 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL JOHRI / 16/10/2010 |
27/05/1027 May 2010 | SECRETARY APPOINTED HARJINDER PANUE |
30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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