Advanced company searchLink opens in new window

L JOVANOVIC LIMITED

Company number 04111629

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
12 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
06 Feb 2021 AA Micro company accounts made up to 30 November 2020
28 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Jun 2020 AA Micro company accounts made up to 30 November 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
25 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Jan 2018 PSC04 Change of details for Mr Ljubo Jovanovic as a person with significant control on 15 January 2018
24 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
24 Jan 2018 AD01 Registered office address changed from 45 Hillside London NW9 0NE England to 45 Hillside London NW9 0NE on 24 January 2018
24 Jan 2018 AD01 Registered office address changed from 3 Edison House Barnhill Road Wembley Middlesex HA9 9DJ to 45 Hillside London NW9 0NE on 24 January 2018
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
20 Jan 2016 CERTNM Company name changed directors 1ST LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19