- Company Overview for JOSHBRAND PROMOTIONS LIMITED (09423212)
- Filing history for JOSHBRAND PROMOTIONS LIMITED (09423212)
- People for JOSHBRAND PROMOTIONS LIMITED (09423212)
- Insolvency for JOSHBRAND PROMOTIONS LIMITED (09423212)
- More for JOSHBRAND PROMOTIONS LIMITED (09423212)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 14 October 2022 | |
01 Sep 2021 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 September 2021 | |
31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | LIQ02 | Statement of affairs | |
19 May 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 19 April 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Mar 2015 | AD01 | Registered office address changed from 481 Meanwood Road Leeds Yorkshire LS6 2BH England to Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB on 6 March 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|