Advanced company searchLink opens in new window

JOURNEY IP LIMITED

Company number 07508113

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,500
15 Apr 2014 AD02 Register inspection address has been changed from C/O Heathlands Heathlands Green Street Sunbury-on-Thames Middlesex TW16 5HP United Kingdom
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AD01 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom on 18 September 2013
13 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
13 Feb 2013 AD03 Register(s) moved to registered inspection location
13 Feb 2013 AD02 Register inspection address has been changed
08 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
31 May 2012 TM01 Termination of appointment of Niall Calvert as a director
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,500
12 May 2012 AD01 Registered office address changed from the Leazings Witney Lane Leafield Witney OX29 9PG England on 12 May 2012
12 May 2012 TM02 Termination of appointment of Niall Calvert as a secretary