Advanced company searchLink opens in new window

ST. JOSEPHS SUPPORT LIMITED

Company number 05124863

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2014 DS01 Application to strike the company off the register
28 Feb 2014 AA Accounts made up to 31 May 2013
25 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
14 Feb 2013 AA Accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA United Kingdom on 18 June 2012
09 Feb 2012 AA Accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 26 May 2011
26 May 2011 CH01 Director's details changed for Mrs Daljeet Kaur Sandhu on 19 May 2011
19 May 2011 CERTNM Company name changed ujbs publishers LIMITED\certificate issued on 19/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-18
28 Feb 2011 AA Accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA on 8 June 2010
11 Mar 2010 AA Accounts made up to 31 May 2009
07 Nov 2009 AP01 Appointment of Mrs Daljeet Kaur Sandhu as a director
06 Nov 2009 TM01 Termination of appointment of Sukhvir Sandhu as a director
01 Jul 2009 363a Return made up to 11/05/09; full list of members
26 Jun 2009 CERTNM Company name changed capson healthcare LIMITED\certificate issued on 27/06/09
19 Mar 2009 AA Accounts made up to 31 May 2008
04 Jun 2008 363a Return made up to 11/05/08; full list of members
03 Jun 2008 288c Director's change of particulars / sukhvir sandhu / 03/06/2008
03 Jun 2008 288c Secretary's change of particulars / daljeet sandhu / 03/06/2008