Advanced company searchLink opens in new window

SLOPPY JOE'S LIMITED

Company number 08584428

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from 11 Old Cross Hertford SG14 1RE to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 October 2016
30 Sep 2016 4.20 Statement of affairs with form 4.19
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
05 Aug 2016 TM01 Termination of appointment of John Russell Jackson as a director on 22 July 2016
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2016 TM01 Termination of appointment of Stephanie Sarno as a director on 1 August 2015
18 Jul 2016 AD01 Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 11 Old Cross Hertford SG14 1RE on 18 July 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
13 Jan 2014 AP01 Appointment of John Russell Jackson as a director
22 Oct 2013 AP01 Appointment of Miss Giulia Sarno as a director
22 Oct 2013 TM01 Termination of appointment of Julian Gibb as a director
22 Jul 2013 TM01 Termination of appointment of Daniel Defusto as a director
27 Jun 2013 AP01 Appointment of Miss Stephanie Sarno as a director
27 Jun 2013 AP01 Appointment of Mr Julian William James Gibb as a director
27 Jun 2013 AP01 Appointment of Mr Daniel Paul Defusto as a director
26 Jun 2013 TM01 Termination of appointment of Elizabeth Davies as a director
25 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-25
  • GBP 100