London
SE1 8ST
Director Name | Joseph Homes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 January 2019 | Termination of appointment of Joseph Homes Ltd as a director on 4 January 2019 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 November 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
6 November 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Joseph Rajah on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Joseph Rajah on 21 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|