Advanced company searchLink opens in new window

JOOV LIMITED

Company number 07757882

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted