Advanced company searchLink opens in new window

JOINSAM LIMITED

Company number 07987638

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
14 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
02 Jun 2015 AD01 Registered office address changed from 116-134 Bayham Street Camden London NW1 0BA to 20 Broadwick Street London W1F 8HT on 2 June 2015
26 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,720
19 May 2015 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 14,451
19 May 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 13,786
17 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 31/12/2013
28 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 30/04/2013
28 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 04/02/2013
10 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 13,786
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 13,786
  • ANNOTATION A second filed SH01 was registered on 28/04/2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 12,860
  • ANNOTATION A second filed SH01 was registered on 28/04/2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 11,993
  • ANNOTATION A second filed SH01 was registered on 28/04/2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mr Ian Wilding on 13 March 2013
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 11,685
07 Nov 2012 AD01 Registered office address changed from 43-45 Camden Road London NW1 9LR on 7 November 2012
22 Aug 2012 AD01 Registered office address changed from Sigma House Lakeside, Festival Way, Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 22 August 2012
29 Jun 2012 AP01 Appointment of Alex John Viall as a director
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 9,845