Advanced company searchLink opens in new window

JOSEPH MARCUS PROPERTIES LIMITED

Company number 05646895

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)
21 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2009 TM01 Termination of appointment of Rajiv Nehru as a director
06 Nov 2009 TM01 Termination of appointment of Mohammed Khan as a director
18 Feb 2009 363a Return made up to 07/12/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 07/12/07; full list of members
15 Jan 2008 287 Registered office changed on 15/01/08 from: 6 odeon parade sudbury heights avenue greenford middx UB6 0NA
14 Jan 2008 190 Location of debenture register
14 Jan 2008 353 Location of register of members
10 Dec 2007 AA Accounts made up to 31 December 2006
28 Jul 2007 288b Secretary resigned
28 Jul 2007 288b Secretary resigned
28 Jul 2007 288b Director resigned
04 Jun 2007 CERTNM Company name changed raj enterprises property mainten ance LIMITED\certificate issued on 04/06/07
29 May 2007 GAZ1 First Gazette notice for compulsory strike-off
25 May 2007 363a Return made up to 07/12/06; full list of members
24 May 2007 288a New director appointed
24 May 2007 288a New secretary appointed
26 Jan 2006 288a New secretary appointed
18 Jan 2006 287 Registered office changed on 18/01/06 from: roman house 296 golders green road london NW11 9PT
18 Jan 2006 288a New director appointed
07 Dec 2005 NEWINC Incorporation