JUNO CAPITAL NOMINEE LTD

Regent House Regent House, London, SE19 3HF, United Kingdom
StatusDISSOLVED
Company No.10484979
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

JUNO CAPITAL NOMINEE LTD is an dissolved private limited company with number 10484979. It was incorporated 7 years, 7 months, 17 days ago, on 17 November 2016 and it was dissolved 3 years, 9 months, 12 days ago, on 22 September 2020. The company address is Regent House Regent House, London, SE19 3HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-01

Psc name: Juno Capital Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 14 Bedford Square Fitzrovia London WC1B 3JA United Kingdom

New address: Regent House 316 Beulah Hill London SE19 3HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: C/O Rocketspace 40 - 42 Islington High Street London N1 8EQ England

New address: 14 Bedford Square Fitzrovia London WC1B 3JA

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-16

Psc name: Juno Capital Llp

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-05

Psc name: Juno Capital Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

Old address: Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom

New address: C/O Rocketspace 40 - 42 Islington High Street London N1 8EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. GENERAL BUILDERS LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:03241101
Status:ACTIVE
Category:Private Limited Company

BLAME GAMES LIMITED

BELLEVUE,ELGIN,IV30 1SU

Number:SC576430
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRED SMITH & SONS (NEWCASTLE) LTD

1 OAK AVENUE,NEWCASTLE UPON TYNE,NE13 7JZ

Number:09608197
Status:ACTIVE
Category:Private Limited Company

MILLS & MILLS LLP

THE OLD HALL,ASHWELL,LE15 7LJ

Number:OC343451
Status:ACTIVE
Category:Limited Liability Partnership

PHONE IT ICT LTD

17 MARCONI CLOSE,HELSTON,TR13 8PD

Number:07578162
Status:ACTIVE
Category:Private Limited Company

RISK ASSESSMENT ASSOCIATES LIMITED

THE OLD CHAPEL, 10 HIGH STREET,TOWCESTER,NN12 8RE

Number:04253491
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