Advanced company searchLink opens in new window

JOSE JOBS LINK LIMITED

Company number 08115418

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)
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
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015