- Company Overview for JOOV LIMITED (07757882)
- Filing history for JOOV LIMITED (07757882)
- People for JOOV LIMITED (07757882)
- Charges for JOOV LIMITED (07757882)
- Insolvency for JOOV LIMITED (07757882)
- More for JOOV LIMITED (07757882)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Nov 2017 | AD01 | Registered office address changed from 4 Georgian Way Harrow Middlesex HA1 3LF to 58 Hugh Street Pimlico London SW1V 4ER on 17 November 2017 | |
14 Nov 2017 | LIQ02 | Statement of affairs | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Apr 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AD01 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 28 August 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton HA0 1EH England on 3 October 2012 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2011 | NEWINC |
Incorporation
|