Advanced company searchLink opens in new window

JUDIFF LTD

Company number 06344554

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
19 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
18 Oct 2016 TM02 Termination of appointment of Sheila Blakemore as a secretary on 18 October 2016
18 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
11 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
26 Oct 2014 AA Micro company accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
13 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
14 Sep 2012 CERTNM Company name changed bizhouse LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
13 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 January 2012
09 May 2012 AD01 Registered office address changed from , C/O Craig Blakemore, 41 Sycamore Road, Oldbury, West Midlands, B69 4TD, United Kingdom on 9 May 2012
05 May 2012 AD01 Registered office address changed from , C/O the Enterprise Suite, 9th Floor Centre City, Tower Hill Street, Birmingham, B5 4UA, United Kingdom on 5 May 2012
26 Mar 2012 CERTNM Company name changed avagoo LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
10 Oct 2011 AD01 Registered office address changed from , 41 Sycamore Road, Oldbury, West Midlands, B69 4TD, United Kingdom on 10 October 2011
09 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011