Advanced company searchLink opens in new window

JOGPOST LIMITED

Company number 06619052

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
16 Nov 2021 AD01 Registered office address changed from Flat 11 104 Gloucester Road London SW7 4RH England to 29th Floor 40 Bank Street London E14 5NR on 16 November 2021
16 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-08
16 Nov 2021 LIQ02 Statement of affairs
27 Jul 2021 AAMD Amended accounts made up to 31 May 2019
09 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates
19 Apr 2021 AD01 Registered office address changed from Flat 11 Gloucester Road London SW7 4RH England to Flat 11 104 Gloucester Road London SW7 4RH on 19 April 2021
16 Apr 2021 AD01 Registered office address changed from Unit 7 River Brent Business Park Trumpers Way London W7 2QA England to Flat 11 Gloucester Road London SW7 4RH on 16 April 2021
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
05 Oct 2020 AD01 Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA to Unit 7 River Brent Business Park Trumpers Way London W7 2QA on 5 October 2020
14 Sep 2020 AP01 Appointment of Mr Valentin Preci as a director on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of John Yaseen Harding as a director on 14 September 2020
14 Sep 2020 PSC07 Cessation of Henry Charles Buckley as a person with significant control on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Henry Charles Buckley as a director on 14 September 2020
15 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
15 May 2020 CH01 Director's details changed for Mr John Yaseen Harding on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Henry Charles Buckley on 15 May 2020
20 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
18 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates