- Company Overview for JOSEPH CHRISTIAN UK LTD (06871691)
- Filing history for JOSEPH CHRISTIAN UK LTD (06871691)
- People for JOSEPH CHRISTIAN UK LTD (06871691)
- More for JOSEPH CHRISTIAN UK LTD (06871691)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AD01 | Registered office address changed from 19-21 Crewe Road Alsager Cheshire SY7 2EW on 31 January 2012 | |
28 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
23 Aug 2010 | TM01 | Termination of appointment of David Boulton as a director | |
23 Aug 2010 | AP01 | Appointment of Mr Mahmoob Butt as a director | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AD01 | Registered office address changed from Westmill House Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT United Kingdom on 19 May 2010 | |
07 Apr 2009 | NEWINC | Incorporation |