Advanced company searchLink opens in new window

JOANNA HALL LIFESTYLE MANAGEMENT LIMITED

Company number 03362648

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from Bridge Studio 240B Kingsland Road London E2 8AX to 64 Cavendish Street London W1G 8TG on 6 June 2018
04 May 2018 AA Micro company accounts made up to 31 July 2017
22 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,480
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,480
  • ANNOTATION Clarification a second filed SH01 was regitsered on 22/03/2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
18 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 CH01 Director's details changed for Joanna Mary Jane Hall on 1 January 2014
30 Jun 2014 CH04 Secretary's details changed for Michaelides Warner & Co Limited on 1 January 2014
24 Jun 2014 TM02 Termination of appointment of Michaelides Warner & Co Limited as a secretary
24 Jun 2014 AD01 Registered office address changed from 102 Fulham Palace Road London W6 9PL on 24 June 2014
23 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
28 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders