- Company Overview for JOSHUA LANG LTD (14478788)
- Filing history for JOSHUA LANG LTD (14478788)
- People for JOSHUA LANG LTD (14478788)
- More for JOSHUA LANG LTD (14478788)
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
Statement of capital on 2022-11-11
|