GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on November 14, 2018. Company's previous address: Old Chase Farm Hyde Lane Danbury Essex CM3 4LP.
filed on: 14th, November 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070140690003, created on June 21, 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Old Chase Farm Hyde Lane Danbury Essex CM3 4LP. Change occurred on April 28, 2017. Company's previous address: First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN.
filed on: 28th, April 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2016 (was February 28, 2017).
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070140690002, created on March 17, 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070140690001, created on December 23, 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(46 pages)
|
AD01 |
New registered office address First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN. Change occurred on November 6, 2015. Company's previous address: Old Chase Farm Hyde Lane Danbury Essex CM3 4LP.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2015: 1000.00 GBP
capital
|
|
CH03 |
On September 9, 2015 secretary's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed joal holdings LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2013: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(17 pages)
|