JUNO WEALTH MANAGEMENT LIMITED: Filings
Overview
| Company Name | JUNO WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07145500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JUNO WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL | 1 pages | AD04 | ||||||||||||||
Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Tracey Ann Evans as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Derek Evans as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Satisfaction of charge 071455000001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 071455000002 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on Mar 02, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Registration of charge 071455000001, created on Jan 31, 2019 | 7 pages | MR01 | ||||||||||||||
Registration of charge 071455000002, created on Jan 31, 2019 | 7 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Egyptian House 170 Piccadilly London W1J 9EJ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Egyptian House 170 Piccadilly London W1J 9EJ | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 1B Stairbridge Court Stairbridge Lane Bolney Haywards Heath West Sussex RH17 5PA to Progeny House 46 Park Place Leeds LS1 2RY on Feb 06, 2019 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0