- Company Overview for J O A LEISURE LIMITED (10260650)
- Filing history for J O A LEISURE LIMITED (10260650)
- People for J O A LEISURE LIMITED (10260650)
- Charges for J O A LEISURE LIMITED (10260650)
- Insolvency for J O A LEISURE LIMITED (10260650)
- More for J O A LEISURE LIMITED (10260650)
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) |
---|---|---|---|
03 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2024 | LIQ02 | Statement of affairs | |
03 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2024 | AD01 | Registered office address changed from Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 1 March 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | PSC07 | Cessation of F.O Ventures Ltd as a person with significant control on 1 November 2023 | |
09 Nov 2023 | PSC01 | Notification of Richard Beese as a person with significant control on 1 November 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 March 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
05 Sep 2022 | CH01 | Director's details changed for Mr Richard James Beese on 21 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 20 Hatherton Street Walsall WS4 2LA England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 24 March 2022 | |
24 Mar 2022 | PSC02 | Notification of F.O Ventures Ltd as a person with significant control on 8 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Wendy Aviva Aronson as a director on 8 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Clive Joseph Aronson as a director on 8 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Jacob Aronson as a director on 8 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Jacob Aronson as a person with significant control on 8 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Richard James Beese as a director on 21 March 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
09 Jul 2021 | CH01 | Director's details changed for Jacob Aronson on 30 June 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from C/O Aronson Flat 1, 10 Parkhill Road London NW3 2YN United Kingdom to 20 Hatherton Street Walsall WS4 2LA on 26 January 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |