Advanced company searchLink opens in new window

JULIE ANNA DESIGN LTD

Company number 12038463

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 2023 AD01 Registered office address changed from Pexor House Staffa Road London E10 7QZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 December 2023
10 Dec 2023 LIQ02 Statement of affairs
10 Dec 2023 600 Appointment of a voluntary liquidator
10 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-01
21 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 24 June 2020 with updates
28 Oct 2020 PSC01 Notification of Gheorghe Ene as a person with significant control on 15 October 2020
27 Oct 2020 PSC07 Cessation of Leontin Bitescu as a person with significant control on 13 October 2020
27 Oct 2020 TM01 Termination of appointment of Leontin Bitescu as a director on 13 October 2020
26 Oct 2020 AP01 Appointment of Mr Gheorghe Ene as a director on 14 October 2020
09 Oct 2020 AD01 Registered office address changed from 869 High Road London N17 8EY England to Pexor House Staffa Road London E10 7QZ on 9 October 2020
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 AP01 Appointment of Mr Leontin Bitescu as a director on 24 June 2019
24 Jun 2019 PSC01 Notification of Leontin Bitescu as a person with significant control on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Alperen Yalchin as a director on 24 June 2019
24 Jun 2019 PSC07 Cessation of Alperen Yalchin as a person with significant control on 24 June 2019
07 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted