Advanced company searchLink opens in new window

JUDISCO UK LTD

Company number 09756110

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
21 Jan 2017 CH01 Director's details changed for Dr Jude Ogoegbunam Okeke on 21 January 2017
21 Jan 2017 AD01 Registered office address changed from 5 Spring Plat Crawley RH10 7DJ England to 39 Dovedale Crescent Crawley RH11 8SG on 21 January 2017
21 Jan 2017 CH03 Secretary's details changed for Dr Olga Okeke on 21 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 44 Percival Street Peterborough PE3 6AU to 5 Spring Plat Crawley RH10 7DJ on 20 September 2016
28 Nov 2015 CH03 Secretary's details changed for Dr Olga Okeke on 30 October 2015
28 Nov 2015 CH01 Director's details changed for Dr Jude Ogoegbunam Okeke on 30 October 2015
28 Nov 2015 AD01 Registered office address changed from Flat 1, Elms Block Gayton Road King's Lynn Norfolk PE30 4ET United Kingdom to 44 Percival Street Peterborough PE3 6AU on 28 November 2015
01 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-01
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted