- Company Overview for JOEY BASE LTD (11706848)
- Filing history for JOEY BASE LTD (11706848)
- People for JOEY BASE LTD (11706848)
- More for JOEY BASE LTD (11706848)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Mar 2021 | AD01 | Registered office address changed from 160 Caravel House Royal Crest Avenue London E16 2TE England to 56a Overcliff Road London SE13 7UA on 2 March 2021 | |
09 Feb 2021 | PSC07 | Cessation of Bertil Baluba as a person with significant control on 20 January 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Bertil Baluba as a director on 20 January 2020 | |
09 Feb 2021 | PSC01 | Notification of Poppy Tess Duffett Henderson as a person with significant control on 20 January 2020 | |
09 Feb 2021 | AP01 | Appointment of Miss Poppy Tess Duffett Henderson as a director on 20 January 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2020 | AD01 | Registered office address changed from Flat 46 246 Bromley Road London SE6 2AH United Kingdom to 160 Caravel House Royal Crest Avenue London E16 2TE on 22 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|