- Company Overview for JOKE VERWALTUNGS LIMITED (05685313)
- Filing history for JOKE VERWALTUNGS LIMITED (05685313)
- People for JOKE VERWALTUNGS LIMITED (05685313)
- More for JOKE VERWALTUNGS LIMITED (05685313)
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
|
|
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
|
|
09 Feb 2015 | TM01 | Termination of appointment of Joachim Schwieger as a director on 1 February 2015 |