Advanced company searchLink opens in new window

JOKE VERWALTUNGS LIMITED

Company number 05685313

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
03 May 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 PSC01 Notification of Joachim Schwieger as a person with significant control on 31 July 2017
01 Aug 2017 PSC01 Notification of Joerg Herzberg as a person with significant control on 31 July 2017
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
19 May 2017 CH01 Director's details changed for Joerg Herzberg on 19 May 2017
04 May 2017 CH01 Director's details changed for Joerg Herzberg on 4 May 2017
27 Apr 2017 TM02 Termination of appointment of Limitedservice Ltd as a secretary on 26 April 2017
27 Apr 2017 AP04 Appointment of Go Ahead Service Limited as a secretary on 26 April 2017
10 Apr 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 69 Great Hampton Street Birmingham B18 6EW on 6 April 2017
26 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500
26 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
09 Feb 2015 TM01 Termination of appointment of Joachim Schwieger as a director on 1 February 2015