- Company Overview for JOI HOLDINGS LIMITED (05578598)
- Filing history for JOI HOLDINGS LIMITED (05578598)
- People for JOI HOLDINGS LIMITED (05578598)
- Insolvency for JOI HOLDINGS LIMITED (05578598)
- More for JOI HOLDINGS LIMITED (05578598)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
28 Aug 2015 | AD01 | Registered office address changed from C/O Mazars Llp Clifton Downs House Guardian Court Clifton Bristol Avon BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2015
|
|
03 Jul 2015 | SH03 | Purchase of own shares. | |
29 Jun 2015 | AD01 | Registered office address changed from 2 Palace Gate Hampton Court Road East Molesey Surrey KT8 9BN England to C/O Mazars Llp Clifton Downs House Guardian Court Clifton Bristol Avon BS8 4AN on 29 June 2015 | |
03 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | 4.70 | Declaration of solvency | |
08 May 2015 | AD01 | Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 2 Palace Gate Hampton Court Road East Molesey Surrey KT8 9BN on 8 May 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England on 21 November 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 21 November 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from 1 Ravenscourt Park London W6 0TZ United Kingdom on 3 January 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 16 the Vale London W3 7SB on 4 January 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders |