Advanced company searchLink opens in new window

JOE RAE LIMITED

Company number 08078410

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
31 May 2016 CH01 Director's details changed for Andrew Peter Aragi on 1 May 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jan 2015 AP01 Appointment of Donna Marie Aragi as a director on 8 January 2015
22 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
12 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
12 Jun 2012 AP01 Appointment of Andrew Peter Aragi as a director
23 May 2012 TM01 Termination of appointment of Graham Cowan as a director
22 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)