- Company Overview for JOSTAN UK LTD (08990585)
- Filing history for JOSTAN UK LTD (08990585)
- People for JOSTAN UK LTD (08990585)
- More for JOSTAN UK LTD (08990585)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Suite 315 Bec 50 Cambridge Road Barking Barking Essex IG11 8FG England to 11 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 18 September 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 131 Schoolfield Road Grays Essex Essex RM20 3AN England to Suite 315 Bec 50 Cambridge Road Barking Barking Essex IG11 8FG on 6 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Mar 2020 | AP01 | Appointment of Mr Onyebuchi Emmanuel Okwara as a director on 1 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Chidi Okpara as a director on 1 March 2020 | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 41 Windrush Court Erith Kent DA8 1BE to 131 Schoolfield Road Grays Essex Essex RM20 3AN on 4 April 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2017 | CS01 | Confirmation statement made on 10 April 2017 with no updates | |
04 Aug 2017 | PSC01 | Notification of Chukwuemeka Stanley Ogbuehi as a person with significant control on 1 January 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |