- Company Overview for JUST RACING LIMITED (09388977)
- Filing history for JUST RACING LIMITED (09388977)
- People for JUST RACING LIMITED (09388977)
- More for JUST RACING LIMITED (09388977)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | DS02 | Withdraw the company strike off application | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
17 Nov 2017 | AD01 | Registered office address changed from 3rd Floor, Astley House Notting Hill Gate London W11 3JQ England to 140-142 Kensington Church Street London W8 4BN on 17 November 2017 | |
08 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
07 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Manor Technical Centre Chalker Way Banbury Oxfordshire OX16 4XD England to 3rd Floor, Astley House Notting Hill Gate London W11 3JQ on 8 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Aug 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
02 Oct 2015 | AD01 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Manor Technical Centre Chalker Way Banbury Oxfordshire OX16 4XD on 2 October 2015 | |
30 Sep 2015 | SH02 | Sub-division of shares on 30 June 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 28 Carmalt Gardens London SW15 6NE England to 20 - 22 Bedford Row London WC1R 4JS on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Stephen James Fitzpatrick as a director on 11 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 28 Carmalt Gardens London SW15 6NE on 18 March 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Abdulla Boulsien as a director on 1 February 2015 | |
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|