Advanced company searchLink opens in new window

JOCASA LIMITED

Company number 06556091

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
08 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Nov 2017 CH01 Director's details changed for Ms Janice Kirkby on 8 November 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 CH01 Director's details changed for Ms Janice Kirkby on 30 April 2015
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
25 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 CH01 Director's details changed for Ms Janice Kirkby on 25 June 2013
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
10 Apr 2013 TM02 Termination of appointment of Kerry Kirkby as a secretary
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Dec 2012 CH01 Director's details changed for Ms Janice Kirkby on 28 December 2012
18 Oct 2012 CH01 Director's details changed for Ms Janice Kirkby on 17 October 2012
11 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders