Advanced company searchLink opens in new window

JAPANIC LIMITED

Company number 03603659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
09 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80
21 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Klaus Christian Beversluis on 7 July 2012
15 Aug 2012 AD01 Registered office address changed from 19 Brooklands Lane Menston Ilkley LS29 6PL on 15 August 2012
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Oct 2011 AP03 Appointment of Mr Klaus Christian Beversluis as a secretary
27 Oct 2011 TM02 Termination of appointment of Emma Frost as a secretary
12 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Sep 2009 363a Return made up to 29/07/09; full list of members
14 Aug 2009 288a Director appointed klaus christian beversluis
06 Aug 2009 288b Appointment terminated director david frost
06 Aug 2009 287 Registered office changed on 06/08/2009 from 16 albert place, horsforth leeds west yorks LS18 5AE
24 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
01 Aug 2008 363a Return made up to 29/07/08; full list of members
19 Mar 2008 288b Appointment terminated director benjamin frost