THE JUNIPER SOLUTION LONDON LTD
Status | DISSOLVED |
Company No. | 07868440 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 May 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 24 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Mar 2016
Action Date: 22 Feb 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-02-22
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Parkinson
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Parkinson
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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 |
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 |
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 |