Advanced company searchLink opens in new window

JOERIN SHARP INVESTMENTS LIMITED

Company number 09396712

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Mar 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 March 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Mar 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Ian John Sharp on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mrs Rebecca Sharp on 7 March 2019
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
23 Jan 2015 AP01 Appointment of Mrs Rebecca Sharp as a director on 20 January 2015
23 Jan 2015 AP01 Appointment of Mr Ian Sharp as a director on 20 January 2015
21 Jan 2015 AD01 Registered office address changed from Lyton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 January 2015
20 Jan 2015 TM01 Termination of appointment of Graham Cowan as a director on 20 January 2015
20 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)