- Company Overview for ST. JOSEPHS SUPPORT LIMITED (05124863)
- Filing history for ST. JOSEPHS SUPPORT LIMITED (05124863)
- People for ST. JOSEPHS SUPPORT LIMITED (05124863)
- More for ST. JOSEPHS SUPPORT LIMITED (05124863)
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
|
|
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
|
|
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 |