Advanced company searchLink opens in new window

JOROB INTERNATIONAL LIMITED

Company number 06340323

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
09 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
26 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jun 2015 AD01 Registered office address changed from 40 the Meadows Lyndhurst Hampshire SO43 7EL to 210 Southampton Road Ringwood Hampshire BH24 1JG on 12 June 2015
14 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
17 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Nov 2011 CH01 Director's details changed for Robert Miller on 1 September 2011
03 Nov 2011 CH03 Secretary's details changed for Joanne Miller on 1 September 2011
03 Nov 2011 AD01 Registered office address changed from 16 Kings Close Lyndhurst Hampshire SO43 7AG United Kingdom on 3 November 2011
25 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Robert Miller on 1 March 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 288c Director's change of particulars / robert miller / 01/09/2009
23 Sep 2009 288c Secretary's change of particulars / joanne miller / 01/09/2009
22 Sep 2009 363a Return made up to 10/08/09; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from 74 b auckland hill london SE27 9QQ
27 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008