- Company Overview for JOSS CONTRACTING LIMITED (03288261)
- Filing history for JOSS CONTRACTING LIMITED (03288261)
- People for JOSS CONTRACTING LIMITED (03288261)
- More for JOSS CONTRACTING LIMITED (03288261)
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) |
---|---|---|---|
28 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | PSC02 | Notification of Uniglobal Associates Limited as a person with significant control on 6 December 2017 | |
26 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 | |
02 Aug 2017 | CH02 | Director's details changed for Capital Nominees Limited on 27 February 2017 | |
16 May 2017 | AP01 | Appointment of Mr Jason Hughes as a director on 1 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AP01 | Appointment of Mr Sean Lee Hogan as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Sandro Orlando as a director |