Advanced company searchLink opens in new window

JOINT CLEVER LTD

Company number 02458854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
28 Jan 2014 AA Accounts for a dormant company made up to 15 September 2013
06 Aug 2013 AA01 Current accounting period shortened from 30 September 2013 to 15 September 2013
23 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2,050,000
21 Feb 2013 AD01 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ United Kingdom on 21 February 2013
11 Jul 2012 CH01 Director's details changed for Mr Gamal Youssef Lahoud on 1 July 2012
28 Jun 2012 TM01 Termination of appointment of Bernard Lawson as a director
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 5Th Floor Minerva House 5 Montague Close London SE1 9BB United Kingdom on 14 October 2011
08 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2011 AP01 Appointment of Mr Gamal Youssef Lahoud as a director
05 Apr 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
03 Oct 2010 AD01 Registered office address changed from 5Th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 3 October 2010
10 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jun 2010 AD01 Registered office address changed from 6Th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD England on 8 June 2010
08 Jun 2010 AD01 Registered office address changed from 5Th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD United Kingdom on 8 June 2010
02 Jun 2010 TM01 Termination of appointment of Karine Lestarquit as a director
12 Apr 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Thomas George Edwards on 1 January 2010
21 Jan 2010 CERTNM Company name changed ota resources development co. (U.K.) LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14