Advanced company searchLink opens in new window

JUSTINVESTING LIMITED

Company number 08111237

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)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
06 Dec 2016 4.20 Statement of affairs with form 4.19
06 Dec 2016 600 Appointment of a voluntary liquidator
04 Dec 2016 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 4 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 35,333.22
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 19 June 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 286,731.77
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
09 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 423 companies act 2006 18/11/2014
11 Nov 2014 AP01 Appointment of Mr Robert Charles Michael Wigley as a director on 3 November 2014
05 Nov 2014 AP01 Appointment of Mr Mark Britto as a director on 3 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 TM01 Termination of appointment of James Anthony Goodsall as a director on 25 September 2014
05 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 24,849.2565
03 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/06/2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,717.4935
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 19,635.2335
30 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 19,433.3425