- Company Overview for JOSEPH HOLDING LIMITED (08831982)
- Filing history for JOSEPH HOLDING LIMITED (08831982)
- People for JOSEPH HOLDING LIMITED (08831982)
- More for JOSEPH HOLDING LIMITED (08831982)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | AP01 | Appointment of Mr Martynas Okmanas as a director on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 44 Broadway London E15 1XH England to 88 Pipers Hill Road Pipers Hill Road Kettering NN15 7NH on 24 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Martynas Pscevalskis as a director on 23 July 2018 | |
24 Jul 2018 | PSC03 | Notification of Mr Martynas Okmanas as a person with significant control on 23 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Martynas Pscevalskis as a person with significant control on 23 July 2018 | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2018 | AA | Micro company accounts made up to 5 April 2017 | |
11 Jun 2018 | PSC01 | Notification of Martynas Pscevalskis as a person with significant control on 1 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Martynas Pscevalskis as a director on 1 May 2018 | |
11 Jun 2018 | PSC07 | Cessation of Balys Virsutis as a person with significant control on 1 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Balys Virsutis as a director on 1 May 2018 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CH01 | Director's details changed for Mr Balys Virsutis on 1 April 2017 | |
20 Feb 2018 | PSC04 | Change of details for Mr Balys Virsutis as a person with significant control on 1 April 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 57 High Street Romford Essex RM1 1JL England to 44 Broadway London E15 1XH on 13 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Balys Virsutis as a person with significant control on 24 February 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Balys Virsutis as a director on 24 February 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Josifas Pauza as a director on 24 February 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of London Accountancy & Law Firm Ltd as a director on 24 February 2017 |