Download leads from Nexok and grow your business. Find out more

Juniper Delicatessen Limited

Documents

Total Documents47
Total Pages190

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off
25 March 2014Final Gazette dissolved via voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
29 November 2013Application to strike the company off the register
29 November 2013Application to strike the company off the register
23 August 2013Accounts for a dormant company made up to 31 July 2013
23 August 2013Accounts for a dormant company made up to 31 July 2013
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
31 October 2012Total exemption small company accounts made up to 31 July 2012
31 October 2012Total exemption small company accounts made up to 31 July 2012
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
5 November 2011Total exemption small company accounts made up to 31 July 2011
5 November 2011Total exemption small company accounts made up to 31 July 2011
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
5 December 2010Total exemption small company accounts made up to 31 July 2010
5 December 2010Total exemption small company accounts made up to 31 July 2010
25 July 2010Director's details changed for Janet Wilkinson on 4 June 2010
25 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
25 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
25 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
25 July 2010Director's details changed for Janet Wilkinson on 4 June 2010
25 July 2010Director's details changed for Janet Wilkinson on 4 June 2010
29 September 2009Total exemption small company accounts made up to 31 July 2009
29 September 2009Total exemption small company accounts made up to 31 July 2009
4 July 2009Return made up to 04/06/09; full list of members
4 July 2009Return made up to 04/06/09; full list of members
11 December 2008Registered office changed on 11/12/2008 from 77 oxford road south london W4 3DD
11 December 2008Registered office changed on 11/12/2008 from 77 oxford road south london W4 3DD
10 December 2008Appointment Terminated Secretary gavin power
10 December 2008Appointment terminated secretary gavin power
7 October 2008Total exemption small company accounts made up to 31 July 2008
7 October 2008Total exemption small company accounts made up to 31 July 2008
27 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008
27 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008
9 June 2008Return made up to 04/06/08; full list of members
9 June 2008Return made up to 04/06/08; full list of members
4 June 2007Secretary resigned
4 June 2007Incorporation
4 June 2007Secretary resigned
4 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing