Advanced company searchLink opens in new window

JULIE ROSS LIMITED

Company number 07076391

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 MR04 Satisfaction of charge 1 in full
21 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
23 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
02 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 14 December 2010
10 Sep 2010 AD01 Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England on 10 September 2010
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2009 CH01 Director's details changed for Dhanvir Panesar on 18 November 2009
14 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted