Advanced company searchLink opens in new window

JULIETTE LTD

Company number 06263632

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
21 Nov 2013 AP01 Appointment of Myroslav Torosyan as a director
21 Nov 2013 TM01 Termination of appointment of Wieslaw Religa as a director
22 Oct 2013 TM01 Termination of appointment of Myroslav Torosyan as a director
29 Sep 2013 AP01 Appointment of Wieslaw Bogumil Religa as a director
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
25 Aug 2011 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
25 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 25 August 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Myroslav Torosyan on 1 January 2010