- Company Overview for JOHEN LIMITED (07069421)
- Filing history for JOHEN LIMITED (07069421)
- People for JOHEN LIMITED (07069421)
- More for JOHEN LIMITED (07069421)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AD01 | Registered office address changed from 30 Ashurst Drive Sheffield S6 5LL to 67 Dendridge Close Enfield Middlesex EN1 4PN on 9 December 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | CH01 | Director's details changed for Mr John Theodore Petherwick on 24 April 2015 | |
28 Nov 2015 | CH01 | Director's details changed for Mr Henry George Petherwick on 24 April 2015 | |
28 Nov 2015 | CH03 | Secretary's details changed for Henry Petherwick on 24 April 2015 | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Henry George Petherwick on 1 June 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr John Theodore Petherwick on 1 June 2014 | |
26 Nov 2014 | CH03 | Secretary's details changed for Henry Petherwick on 1 June 2014 | |
19 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from 6 Phoenix Court Ware Hertfordshire SG12 7BW on 27 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from 49-51 Star Street Herts Ware SG12 7AQ England on 6 December 2013 | |
12 Dec 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
01 Feb 2011 | AA01 | Current accounting period extended from 30 November 2010 to 30 April 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of John Petherwick as a director |