Advanced company searchLink opens in new window

JUSTICE CAPITAL LIMITED

Company number 05776834

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18,020,709
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 18,020,709
09 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AA Accounts for a small company made up to 31 March 2013
30 Jul 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18,020,709
30 Jul 2014 AD02 Register inspection address has been changed from 5Th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US England to 10-11 Gray's Inn Square Gray's Inn London WC1R 5JD
30 Jul 2014 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 30 July 2014
28 Aug 2013 MR01 Registration of charge 057768340003
09 Aug 2013 AP01 Appointment of Mr Paul Collins as a director
09 Aug 2013 AP01 Appointment of Mr Simon Antony Kidd as a director
09 Aug 2013 TM01 Termination of appointment of Ralph Woodford as a director