- Company Overview for JOSHWIN LIMITED (07547193)
- Filing history for JOSHWIN LIMITED (07547193)
- People for JOSHWIN LIMITED (07547193)
- More for JOSHWIN LIMITED (07547193)
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 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | CH01 | Director's details changed for Paul Boyle on 27 June 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from C/O a Harrison & Co 149 Camberwell Grove London SE5 8JH on 8 April 2011 | |
01 Apr 2011 | AP03 | Appointment of Gordon Main as a secretary | |
01 Apr 2011 | AP01 | Appointment of Paul Boyle as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
31 Mar 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
31 Mar 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 March 2011 | |
01 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-01
|