Advanced company searchLink opens in new window

JO&GEORGE AUCTIONEERS LIMITED

Company number 12284604

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)
02 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2024 WU15 Notice of final account prior to dissolution
11 Feb 2024 WU07 Progress report in a winding up by the court
03 Feb 2023 WU04 Appointment of a liquidator
03 Feb 2023 AD01 Registered office address changed from 197 Northern Road Slough SL2 1LU England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 3 February 2023
10 Nov 2022 COCOMP Order of court to wind up
08 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CH01 Director's details changed for Miss Josephine Wanjiru Njogu on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW England to 197 Northern Road Slough SL2 1LU on 12 April 2021
04 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Miss Josephine Wanjiru Njogu on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 197 Northern Road Slough Berks SL2 1LU England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2 March 2020
28 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-28
  • GBP 1