- Company Overview for JOLHARG LIMITED (09952704)
- Filing history for JOLHARG LIMITED (09952704)
- People for JOLHARG LIMITED (09952704)
- More for JOLHARG LIMITED (09952704)
| 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) |
|---|---|---|---|
| 02 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
| 11 Aug 2023 | AD01 | Registered office address changed from Ticklebelly Cottage Martins Lane Shepton Mallet BA4 5QE England to 164a 164a Salterton Road Exmouth EX8 2PA on 11 August 2023 | |
| 27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
| 17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
| 26 Jan 2022 | CH01 | Director's details changed for Mr Daniel Walter Dart on 31 December 2021 | |
| 26 Jan 2022 | PSC04 | Change of details for Daniel Walter Dart as a person with significant control on 31 December 2021 | |
| 21 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 26 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
| 17 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 09 Mar 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
| 25 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 05 Mar 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
| 31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 27 Feb 2018 | AD01 | Registered office address changed from C/O Burton Sweet Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to Ticklebelly Cottage Martins Lane Shepton Mallet BA4 5QE on 27 February 2018 | |
| 26 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
| 26 Feb 2018 | PSC04 | Change of details for Daniel Walter Dart as a person with significant control on 14 January 2018 | |
| 13 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 09 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
| 12 Jan 2017 | AD01 | Registered office address changed from 46 Delaval Terrace Newcastle upon Tyne NE3 4RT England to C/O Burton Sweet Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 January 2017 | |
| 06 Apr 2016 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 46 Delaval Terrace Newcastle upon Tyne NE3 4RT on 6 April 2016 | |
| 04 Apr 2016 | CH01 | Director's details changed for Mr Daniel Walter Dart on 4 April 2016 | |
| 15 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-15
|