Advanced company searchLink opens in new window

JOSTAN UK LTD

Company number 08990585

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)
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
  • GBP 1
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