- Company Overview for JOE COLE PROMOTIONS LIMITED (04108713)
- Filing history for JOE COLE PROMOTIONS LIMITED (04108713)
- People for JOE COLE PROMOTIONS LIMITED (04108713)
- Insolvency for JOE COLE PROMOTIONS LIMITED (04108713)
- More for JOE COLE PROMOTIONS LIMITED (04108713)
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) |
---|---|---|---|
04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2016 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
14 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | 4.70 | Declaration of solvency | |
14 Apr 2014 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 14 April 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH03 | Secretary's details changed for Susan Charlotte Cole on 16 November 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Joseph John Cole on 19 November 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 10 August 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Joseph John Cole on 18 November 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 16/11/08; full list of members |