Advanced company searchLink opens in new window

JOAZ LIMITED

Company number 06812042

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
28 Apr 2015 TM02 Termination of appointment of Bisi Afegbai as a secretary on 27 April 2015
04 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from 126 Okehampton Crescent Welling Kent DA16 1DE on 11 October 2013
11 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
01 Dec 2012 CH01 Director's details changed for Mr John Asuen on 30 November 2012
07 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
02 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for John Asuen on 1 March 2011
28 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Bisi Afegbai on 22 February 2010
05 Sep 2009 288a Secretary appointed bisi afegbai
05 Sep 2009 288a Director appointed john asuen
17 Mar 2009 CERTNM Company name changed joez LIMITED\certificate issued on 19/03/09
12 Feb 2009 287 Registered office changed on 12/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
12 Feb 2009 288b Appointment terminated director christopher pellatt
12 Feb 2009 288b Appointment terminated secretary abergan reed nominees LIMITED