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

Juno Advisory Services Ltd

Documents

Total Documents16
Total Pages44

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off
13 December 2021Confirmation statement made on 6 December 2021 with no updates
26 October 2021First Gazette notice for voluntary strike-off
14 October 2021Application to strike the company off the register
4 May 2021Micro company accounts made up to 31 March 2021
6 December 2020Confirmation statement made on 6 December 2020 with no updates
5 May 2020Micro company accounts made up to 31 March 2020
23 December 2019Registered office address changed from 115 Devonshire House, Aviary Court Wade Road Basingstoke RG24 8PE United Kingdom to 50 Southwell Avenue Northolt UB5 4EB on 23 December 2019
23 December 2019Notification of Peter Thomas as a person with significant control on 21 December 2019
20 December 2019Termination of appointment of Cheryl Woolhouse as a director on 20 December 2019
20 December 2019Confirmation statement made on 20 December 2019 with updates
20 December 2019Cessation of Cheryl Woolhouse as a person with significant control on 20 December 2019
28 November 2019Appointment of Mr Peter Robert John Thomas as a director on 28 November 2019
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing