Advanced company searchLink opens in new window

JOSEPH HOLDING LIMITED

Company number 08831982

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)
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