JUNAMOON LTD

20 Cow Green, Halifax, HX1 1HX, West Yorkshire, England
StatusDISSOLVED
Company No.09526351
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months

SUMMARY

JUNAMOON LTD is an dissolved private limited company with number 09526351. It was incorporated 9 years, 2 months, 11 days ago, on 07 April 2015 and it was dissolved 4 years, 4 months ago, on 18 February 2020. The company address is 20 Cow Green, Halifax, HX1 1HX, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-19

Psc name: Ms Susan Anne Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 20 Cow Green Halifax West Yorkshire HX1 1HX

Change date: 2019-10-30

Old address: 19a Crown Street Hebden Bridge West Yorkshire HX7 8EH England

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Anne Ellis

Change date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: Junamoon Ltd Unit 1a & 1B Brier Hey Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5PF

New address: 19a Crown Street Hebden Bridge West Yorkshire HX7 8EH

Change date: 2016-07-18

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Anne Ellis

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: The School House Blackwood Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6HD United Kingdom

New address: Unit 1a & 1B Brier Hey Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5PF

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sue Ellis

Change date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST LOCAL & NATIONAL CARS UK LIMITED

APARTMENT 24289 APARTMENT 24289,TRURO,TR4 8UN

Number:11047009
Status:ACTIVE
Category:Private Limited Company

COSOL LIMITED

36 DELAFORD ROAD,LONDON,SE16 3BS

Number:10501930
Status:ACTIVE
Category:Private Limited Company

CRASH BANG KIDS LIMITED

2 BYRON COURT,SURBITON,KT6 6NR

Number:04653322
Status:ACTIVE
Category:Private Limited Company

ENLIGHTEN SERVICES LTD

35 HENLEY ROAD,LIVERPOOL,L18 2DN

Number:11915347
Status:ACTIVE
Category:Private Limited Company

KME CONSULTING LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08017396
Status:ACTIVE
Category:Private Limited Company

SAREM HOLDINGS LTD

JASMINE COTTAGE,BAKEWELL,DE45 1NR

Number:11201954
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