JULIANA LTD

09266389
SOHO WORKS WHITE CITY 2 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA

Documents

Documents
Date Category Description Pages
16 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2024 accounts Annual Accounts 4 Buy now
31 Jul 2023 accounts Annual Accounts 4 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 4 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 accounts Annual Accounts 2 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 resolution Resolution 3 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 officers Termination of appointment of director (Sophie Beth Cramer) 1 Buy now
06 Aug 2019 accounts Annual Accounts 3 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
10 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2018 officers Appointment of director (Miss Sophie Beth Cramer) 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 officers Change of particulars for director (Miss Juliana Ardenius) 2 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
21 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2015 officers Appointment of director (Miss Juliana Ardenius) 2 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Michael Holder) 1 Buy now
18 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2014 incorporation Incorporation Company 7 Buy now