JUSTICE ACROSS BORDERS
Status | DISSOLVED |
Company No. | 08298729 |
Category | |
Incorporated | 19 Nov 2012 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Hill
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wilding
Documents
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
Resolution
Date: 10 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evan Harris
Documents
Some Companies
ALEXANDER GRAF VON WESTPHALEN ZU FUERSTENBERG
646 OSMASTON ROAD,DERBY,DE24 8GS
Number: | 09880485 |
Status: | ACTIVE |
Category: | Private Unlimited |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC558358 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 STATION PLACE,LONDON,N4 2DH
Number: | 11460114 |
Status: | ACTIVE |
Category: | Private Limited Company |