Advanced company searchLink opens in new window

JUNIPER PROPERTY TRADING LIMITED

Company number 08310938

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
07 May 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 11 April 2017
19 Apr 2017 TM01 Termination of appointment of Hctc Nominees Limited as a director on 11 April 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 AP02 Appointment of Hctc Nominees Limited as a director on 27 February 2017
28 Feb 2017 TM01 Termination of appointment of Meadows Title Limited as a director on 27 February 2017
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 AP02 Appointment of Meadows Title Limited as a director on 12 December 2016
20 Dec 2016 TM01 Termination of appointment of Fairoak Secretarial Services Limited as a director on 12 December 2016
20 Dec 2016 TM01 Termination of appointment of Fairoak Nominees Limited as a director on 12 December 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10