- Company Overview for JOE PUBLIC LIMITED (07038818)
- Filing history for JOE PUBLIC LIMITED (07038818)
- People for JOE PUBLIC LIMITED (07038818)
- Insolvency for JOE PUBLIC LIMITED (07038818)
- More for JOE PUBLIC LIMITED (07038818)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
25 May 2019 | LIQ02 | Statement of affairs | |
14 May 2019 | AD01 | Registered office address changed from 3rd Floor, Dutch House 307-308 High Holborn London WC1V 7LL England to 82 King Street Manchester M2 4WQ on 14 May 2019 | |
29 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | TM01 | Termination of appointment of Simon Matthew Dudgeon Oliver as a director on 31 January 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
14 Sep 2018 | TM01 | Termination of appointment of Michael Benedict Mccabe as a director on 8 June 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Apr 2018 | RP04AP01 | Second filing for the appointment of Deborah Lincoln as a director | |
17 Jan 2018 | AP01 |
Appointment of Ms Deborah Lincoln as a director on 17 January 2018
|
|
11 Jan 2018 | AP01 | Appointment of Ms Margaret Jane Buddle as a director on 1 December 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Michael Benedict Mccabe as a person with significant control on 1 July 2017 | |
05 Nov 2017 | CH01 | Director's details changed for Mr Luke George Shires on 1 February 2017 | |
05 Nov 2017 | PSC04 | Change of details for Mr Luke George Shires as a person with significant control on 1 February 2017 | |
05 Nov 2017 | CH01 | Director's details changed for Mr Michael Benedict Mccabe on 1 July 2017 | |
05 Nov 2017 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS England to 3rd Floor, Dutch House 307-308 High Holborn London WC1V 7LL on 5 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Simon Matthew Dudgeon Oliver as a director on 18 May 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Janet Carole Sawkins as a director on 30 June 2017 | |
01 Aug 2017 | AP01 | Appointment of Miss Janet Carole Sawkins as a director on 18 May 2016 |