Advanced company searchLink opens in new window

JUST SO CLOTHING COMPANY LTD

Company number 08230685

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)
15 Aug 2023 LIQ02 Statement of affairs
01 Aug 2023 AD01 Registered office address changed from Hideaway Work Space 1 Empire Mews London SW16 2BF England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 August 2023
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-17
12 Jun 2023 AD01 Registered office address changed from 56 Lansdowne Hill London SE27 0BD England to Hideaway Work Space 1 Empire Mews London SW16 2BF on 12 June 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 154.68
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 151.9
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 149.66
30 Sep 2022 TM01 Termination of appointment of Thomas George Kyriakoudis as a director on 30 September 2022
28 Sep 2022 TM01 Termination of appointment of Judith Lynne Blair as a director on 28 September 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
19 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 149.16
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 122.31
22 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2020
  • GBP 118.36
18 Jun 2021 AP01 Appointment of Mr Thomas George Kyriakoudis as a director on 10 June 2021
08 Jun 2021 AP01 Appointment of Ms Judith Lynne Blair as a director on 1 June 2021
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 September 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 118.36
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/21
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates