Advanced company searchLink opens in new window

JOTOHA LTD

Company number 07736036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
08 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
01 Aug 2022 AP01 Appointment of Mr Stephen John Arkell as a director on 19 July 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with updates
02 Oct 2017 AD01 Registered office address changed from 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2 October 2017
17 Aug 2017 PSC04 Change of details for Mrs Amanda Arketll as a person with significant control on 17 August 2017
17 Aug 2017 PSC04 Change of details for Mrs Amanda Arketll as a person with significant control on 9 March 2017
17 Aug 2017 PSC07 Cessation of Susan Melanie Blackhurst as a person with significant control on 9 March 2017
21 Mar 2017 TM01 Termination of appointment of Susan Melanie Blackhurst as a director on 10 March 2017
17 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
28 Apr 2015 AP01 Appointment of Mrs Susan Melanie Blackhurst as a director on 6 April 2015