JUNIPERS RESTAURANTS LIMITED

05664742
3 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
17 Jul 2013 officers Change of particulars for director (Lee Wilson) 2 Buy now
17 Jul 2013 officers Change of particulars for secretary (Debbie Deakins) 2 Buy now
17 Jul 2013 officers Change of particulars for director (Debbie Deakins) 2 Buy now
03 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Lee Wilson) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Debbie Deakins) 2 Buy now
15 Sep 2009 accounts Annual Accounts 4 Buy now
05 Jan 2009 annual-return Return made up to 03/01/09; full list of members 4 Buy now
11 Dec 2008 accounts Annual Accounts 4 Buy now
11 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 capital Ad 03/01/06--------- £ si 100@1=100 1 Buy now
04 Jan 2007 annual-return Return made up to 03/01/07; full list of members 2 Buy now
24 Mar 2006 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
10 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
03 Jan 2006 incorporation Incorporation Company 14 Buy now