- Company Overview for JOSEPHS (FLITWICK) LIMITED (02552751)
- Filing history for JOSEPHS (FLITWICK) LIMITED (02552751)
- People for JOSEPHS (FLITWICK) LIMITED (02552751)
- Insolvency for JOSEPHS (FLITWICK) LIMITED (02552751)
- More for JOSEPHS (FLITWICK) LIMITED (02552751)
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) |
---|---|---|---|
09 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 27 October 2021 | |
27 Oct 2021 | LIQ02 | Statement of affairs | |
27 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
25 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 6 January 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Caroline Susan Flynn on 15 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|