THE JUNIPER SOLUTION LONDON LTD

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Return of final meeting in a members' voluntary winding up

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 20 TEMPLE ROAD WINDSOR BERKSHIRE SL4 1HW

View Document

24/04/1924 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1924 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/04/191 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE DAVID BECKLEY / 01/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA MARGARET BECKLEY / 01/12/2018

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR LUKE DAVID BECKLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKINSON / 01/12/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD UNITED KINGDOM

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKINSON / 03/03/2013

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED EMMA PARKINSON

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED EMMA PARKINSON

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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