Advanced company searchLink opens in new window

THE JULICH SHOPPING CENTRE (GP) LIMITED

Company number 05390778

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
08 Jan 2016 AAMD Amended total exemption full accounts made up to 5 April 2015
09 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
08 Oct 2015 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
07 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
16 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
20 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
02 Oct 2013 AA Total exemption full accounts made up to 5 April 2013
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
02 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
16 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Ms Diane Elizabeth Suter on 12 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Martin Michael Heffernan on 12 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Afshin Taraz on 12 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Kelvin Deon Gray on 12 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Michael John Chicken on 12 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Andrew David Grieve on 12 March 2012