- Company Overview for JOERIN SHARP INVESTMENTS LIMITED (09396712)
- Filing history for JOERIN SHARP INVESTMENTS LIMITED (09396712)
- People for JOERIN SHARP INVESTMENTS LIMITED (09396712)
- More for JOERIN SHARP INVESTMENTS LIMITED (09396712)
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
|
|
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
|