Advanced company searchLink opens in new window

JOMA CONTEH AND CO LIMITED

Company number 08995158

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 AA Micro company accounts made up to 30 April 2018
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 36 Trinity Close Pound Hill Crawley RH10 3TW to 17 Watson Close Maidenbower Crawley RH10 7JZ on 22 March 2018
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Mar 2017 AA Micro company accounts made up to 30 April 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
20 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
02 Mar 2016 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2016 AD01 Registered office address changed from 51 Jersey Road Crawley West Sussex RH11 9QB United Kingdom to 36 Trinity Close Pound Hill Crawley RH10 3TW on 2 March 2016
02 Mar 2016 RT01 Administrative restoration application
02 Mar 2016 CERTNM Company name changed joma & co\certificate issued on 02/03/16