Advanced company searchLink opens in new window

JUDICIUM BUSINESS SERVICES LIMITED

Company number 03961155

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 DS01 Application to strike the company off the register
02 Feb 2015 TM01 Termination of appointment of Peter John Stuart Thompson as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Subhash Chander Shukla as a director on 1 January 2015
02 Feb 2015 TM01 Termination of appointment of Satinder Singh Mehta as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Conor Robert Dufficy as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Terence Keith Bannister as a director on 1 February 2015
29 Oct 2014 AA Full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 197.596767
12 Sep 2013 AA Full accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
12 Mar 2013 SH20 Statement by directors
26 Feb 2013 SH19 Statement of capital on 26 February 2013
  • GBP 197.596767
26 Feb 2013 CAP-SS Solvency statement dated 31/01/13
26 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 31/01/2013
07 Aug 2012 AA Full accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Subhash Chander Shukla on 31 March 2010
04 Nov 2009 AAMD Amended full accounts made up to 31 March 2009
29 Oct 2009 AA Full accounts made up to 31 March 2009