THE JUNIPER SOLUTION LONDON LTD

Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.07868440
CategoryPrivate Limited Company
Incorporated02 Dec 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution21 May 2022
Years2 years, 13 days

SUMMARY

THE JUNIPER SOLUTION LONDON LTD is an dissolved private limited company with number 07868440. It was incorporated 12 years, 6 months, 1 day ago, on 02 December 2011 and it was dissolved 2 years, 13 days ago, on 21 May 2022. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2021

Action Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2020

Action Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 20 Temple Road Windsor Berkshire SL4 1HW

Change date: 2019-04-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke David Beckley

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mrs Emma Margaret Beckley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke David Beckley

Appointment date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Parkinson

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 03 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-03

Officer name: Emma Parkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Old address: 51 Gatwick Road Crawley West Sussex RH10 9RD United Kingdom

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Parkinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Parkinson

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 02 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGLO-DUTCH APPLIED TECHNOLOGIES LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09883458
Status:ACTIVE
Category:Private Limited Company

GD BURFORD ENGINEERING LIMITED

107 MILL-RACE,NEWPORT,NP11 4TP

Number:10399205
Status:ACTIVE
Category:Private Limited Company

PEARL IT SOLUTIONS LIMITED

SUITE E,CHEADLE,SK8 2EA

Number:11521290
Status:ACTIVE
Category:Private Limited Company

PEEL INVESTMENTS (LAND AND PROPERTY) NO.1 LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:07546566
Status:ACTIVE
Category:Private Limited Company

PRO DRYWALL LTD

11 CALDER COURT,CARSHALTON,SM5 2TW

Number:09127701
Status:ACTIVE
Category:Private Limited Company

RYE SCHOOL OF ENGLISH UK LIMITED

FROGS HOLE FARM FROGS LANE,CRANBROOK,TN17 4QB

Number:07995076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source