- Company Overview for JOJOM LIMITED (11817590)
- Filing history for JOJOM LIMITED (11817590)
- People for JOJOM LIMITED (11817590)
- More for JOJOM LIMITED (11817590)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | AP01 | Appointment of Mr Moses Rubin as a director on 1 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Reouven Sherman as a director on 1 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 78 Golders Green Road Office 334 London NW11 8LN England to Top Floor, Rear Room, C/O 49 st. Kilda's Road London N16 5BS on 2 May 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
13 Oct 2020 | PSC01 | Notification of Reouven Yaacov Sherman as a person with significant control on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Joseph Lopian as a director on 13 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Joseph Lopian as a director on 13 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Reouven Sherman as a person with significant control on 13 October 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 1a Exchange Mansions Golders Green Road London NW11 8HP England to 78 Golders Green Road Office 334 London NW11 8LN on 4 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
08 May 2020 | TM01 | Termination of appointment of Joseph Marks as a director on 24 February 2020 | |
08 May 2020 | PSC01 | Notification of Reouven Sherman as a person with significant control on 24 February 2020 | |
08 May 2020 | PSC07 | Cessation of Joseph Marks as a person with significant control on 24 February 2020 | |
08 May 2020 | AD01 | Registered office address changed from 171 Bewick Road Gateshead NE8 1TY United Kingdom to 1a Exchange Mansions Golders Green Road London NW11 8HP on 8 May 2020 | |
08 May 2020 | AP01 | Appointment of Mr Reouven Sherman as a director on 24 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|