- Company Overview for JOA HOMES LIMITED (08024860)
- Filing history for JOA HOMES LIMITED (08024860)
- People for JOA HOMES LIMITED (08024860)
- More for JOA HOMES LIMITED (08024860)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
16 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
21 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
11 Jul 2017 | AP01 | Appointment of Mr James Kevwe Atikpakpa as a director on 11 July 2017 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
10 Jul 2016 | AD01 | Registered office address changed from Flat 4 Harrison Court 10 Myers Lane London SE14 5RY England to 4 Keston Court Parkhill Road Bexley Kent DA5 1HN on 10 July 2016 | |
12 May 2016 | AD01 | Registered office address changed from 60 Croftleigh Avenue Purley Croydon CR8 4BT to Flat 4 Harrison Court 10 Myers Lane London SE14 5RY on 12 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
26 Jun 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 29 April 2013 | |
11 Apr 2012 | NEWINC | Incorporation |