- Company Overview for JO&GEORGE AUCTIONEERS LIMITED (12284604)
- Filing history for JO&GEORGE AUCTIONEERS LIMITED (12284604)
- People for JO&GEORGE AUCTIONEERS LIMITED (12284604)
- Insolvency for JO&GEORGE AUCTIONEERS LIMITED (12284604)
- More for JO&GEORGE AUCTIONEERS LIMITED (12284604)
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
Statement of capital on 2019-10-28
|