JUSTICE ACROSS BORDERS

2g Portman Mansions 2g Portman Mansions, London, W1U 6NR
StatusDISSOLVED
Company No.08298729
Category
Incorporated19 Nov 2012
Age11 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 6 months, 22 days

SUMMARY

JUSTICE ACROSS BORDERS is an dissolved with number 08298729. It was incorporated 11 years, 5 months, 8 days ago, on 19 November 2012 and it was dissolved 2 years, 6 months, 22 days ago, on 05 October 2021. The company address is 2g Portman Mansions 2g Portman Mansions, London, W1U 6NR.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-24

Officer name: Dick Taverne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-26

Officer name: Thais Portilho-Shrimpton

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

New address: 2G Portman Mansions Chiltern Street London W1U 6NR

Old address: , 10 Greycoat Place, London, SW1P 1SB, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Anne Hill

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilding

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Old address: , Justice Across Borders Room 315, 83 Victoria Street, London, SW1H 0HW

Change date: 2014-02-26

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jeremy Oldham Hill

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Harris

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER GRAF VON WESTPHALEN ZU FUERSTENBERG

646 OSMASTON ROAD,DERBY,DE24 8GS

Number:09880485
Status:ACTIVE
Category:Private Unlimited

CUSOMWATIM CONTRACTING LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC558358
Status:ACTIVE
Category:Private Limited Company

ELEVATEBEAUTY LTD

320 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3JB

Number:11569419
Status:ACTIVE
Category:Private Limited Company

HAZLEWOODS MANAGEMENT SERVICES LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:01096305
Status:ACTIVE
Category:Private Limited Company

JAMIE'S ITALIAN RESTAURANTS LIMITED

5 SHERWOOD STREET,LONDON,W1F 7BW

Number:11185960
Status:ACTIVE
Category:Private Limited Company

S & B IMPEX LTD

3 STATION PLACE,LONDON,N4 2DH

Number:11460114
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