- Company Overview for JOGRA LIMITED (07475968)
- Filing history for JOGRA LIMITED (07475968)
- People for JOGRA LIMITED (07475968)
- More for JOGRA LIMITED (07475968)
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) |
---|---|---|---|
15 Apr 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
07 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
15 Sep 2014 | CH01 | Director's details changed for Mr Graham Howard Mcgeoch on 12 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Emily Rymans Cottage Sherborne Street Lechlade Gloucestershire GL7 3AN to 3 Kings Head Mews Chipping Norton Oxfordshire OX7 5LR on 15 September 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |