- Company Overview for JUST-STREET LTD (11283666)
- Filing history for JUST-STREET LTD (11283666)
- People for JUST-STREET LTD (11283666)
- Insolvency for JUST-STREET LTD (11283666)
- Registers for JUST-STREET LTD (11283666)
- More for JUST-STREET LTD (11283666)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2024 | |
14 Jun 2024 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2023 | |
21 Jul 2022 | AD01 | Registered office address changed from 40 Buckingham Road Edgware HA8 6LZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 21 July 2022 | |
21 Jun 2022 | LIQ01 | Declaration of solvency | |
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 40 40 Buckingham Road Edgware HA8 6LZ United Kingdom to 40 Buckingham Road Edgware HA8 6LZ on 11 May 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 40 40 Buckingham Road Edgware HA8 6LZ on 14 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Gabriele Vitali as a director on 1 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Matty Hall-Thomas as a director on 1 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from 15 Bishopsgate Bishopsgate London EC2N 3AR England to 15 Bishopsgate London EC2N 3AR on 25 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Aug 2019 | AD01 | Registered office address changed from 40 Buckingham Road Edgware HA8 6LZ United Kingdom to 15 Bishopsgate Bishopsgate London EC2N 3AR on 10 August 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Neil Gujar on 15 May 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH02 | Sub-division of shares on 8 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Gabriele Vitali as a director on 8 April 2019 |