Advanced company searchLink opens in new window

JOE PUBLIC LIMITED

Company number 07038818

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)
28 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
25 May 2019 LIQ02 Statement of affairs
14 May 2019 AD01 Registered office address changed from 3rd Floor, Dutch House 307-308 High Holborn London WC1V 7LL England to 82 King Street Manchester M2 4WQ on 14 May 2019
29 Apr 2019 600 Appointment of a voluntary liquidator
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up 03/04/2019
04 Feb 2019 TM01 Termination of appointment of Simon Matthew Dudgeon Oliver as a director on 31 January 2019
29 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
14 Sep 2018 TM01 Termination of appointment of Michael Benedict Mccabe as a director on 8 June 2018
19 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 RP04AP01 Second filing for the appointment of Deborah Lincoln as a director
17 Jan 2018 AP01 Appointment of Ms Deborah Lincoln as a director on 17 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2018
11 Jan 2018 AP01 Appointment of Ms Margaret Jane Buddle as a director on 1 December 2017
06 Nov 2017 PSC04 Change of details for Mr Michael Benedict Mccabe as a person with significant control on 1 July 2017
05 Nov 2017 CH01 Director's details changed for Mr Luke George Shires on 1 February 2017
05 Nov 2017 PSC04 Change of details for Mr Luke George Shires as a person with significant control on 1 February 2017
05 Nov 2017 CH01 Director's details changed for Mr Michael Benedict Mccabe on 1 July 2017
05 Nov 2017 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS England to 3rd Floor, Dutch House 307-308 High Holborn London WC1V 7LL on 5 November 2017
05 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
12 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
08 Aug 2017 AP01 Appointment of Mr Simon Matthew Dudgeon Oliver as a director on 18 May 2016
01 Aug 2017 TM01 Termination of appointment of Janet Carole Sawkins as a director on 30 June 2017
01 Aug 2017 AP01 Appointment of Miss Janet Carole Sawkins as a director on 18 May 2016