- Company Overview for JOSE JOBS LINK LIMITED (08115418)
- Filing history for JOSE JOBS LINK LIMITED (08115418)
- People for JOSE JOBS LINK LIMITED (08115418)
- Charges for JOSE JOBS LINK LIMITED (08115418)
- More for JOSE JOBS LINK LIMITED (08115418)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | MR04 | Satisfaction of charge 081154180001 in full | |
11 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
11 Aug 2020 | PSC01 | Notification of Samuel Baker Ssebandeke as a person with significant control on 11 July 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Samuel Baker Ssebandeke as a director on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Joseph Kiggundu as a director on 8 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Joseph Kiggundu as a person with significant control on 11 August 2020 | |
02 Aug 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 May 2020 | PSC01 | Notification of Joseph Kiggundu as a person with significant control on 21 October 2019 | |
23 May 2020 | CH01 | Director's details changed for Mr Joseph Kiggundu on 23 May 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
19 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2020 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
18 May 2020 | AD01 | Registered office address changed from 309 Hoe Street Walthamstow London United Kingdom E17 9BG to 20-22 Wenlock Road London N1 7GU on 18 May 2020 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | MR01 | Registration of charge 081154180001, created on 29 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |