Advanced company searchLink opens in new window

JOSHUA LANG LTD

Company number 14478788

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)
24 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 TM01 Termination of appointment of Anthony Jamieson as a director on 12 March 2024
28 Mar 2024 AP01 Appointment of Mrs Sally Anne Collingdale as a director on 12 March 2024
28 Mar 2024 PSC07 Cessation of Anthony Jamieson as a person with significant control on 1 March 2024
28 Mar 2024 PSC01 Notification of Sally Anne Collingdale as a person with significant control on 1 March 2024
28 Mar 2024 AD01 Registered office address changed from 387 Charminster Road Bournemouth BH8 9QT England to 2 Westover Road Bournemouth BH1 2BY on 28 March 2024
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with updates
30 Jan 2024 AD01 Registered office address changed from 52a Paddington Grove Bournemouth BH11 8NS England to 387 Charminster Road Bournemouth BH8 9QT on 30 January 2024
30 Jan 2024 PSC07 Cessation of Timothy Mark Kerr as a person with significant control on 30 January 2024
30 Jan 2024 PSC01 Notification of Anthony Jamieson as a person with significant control on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Timothy Mark Kerr as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Mr Anthony Jamieson as a director on 30 January 2024
29 Jul 2023 PSC07 Cessation of Nathan John Sheppard as a person with significant control on 29 July 2023
29 Jul 2023 PSC01 Notification of Timothy Mark Kerr as a person with significant control on 29 July 2023
29 Jul 2023 TM01 Termination of appointment of Nathan John Sheppard as a director on 29 July 2023
29 Jul 2023 AP01 Appointment of Mr Timothy Mark Kerr as a director on 29 July 2023
29 Jul 2023 AD01 Registered office address changed from 4 Canford Road Poole BH15 2LE England to 52a Paddington Grove Bournemouth BH11 8NS on 29 July 2023
11 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-11
  • GBP 100