Advanced company searchLink opens in new window

JOSEPH LONG LTD

Company number 14479286

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
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 10 November 2023 with updates
15 Feb 2024 PSC07 Cessation of Timothy Mark Kerr as a person with significant control on 2 February 2024
15 Feb 2024 PSC01 Notification of Alexandra Long as a person with significant control on 1 February 2024
15 Feb 2024 TM01 Termination of appointment of Timothy Mark Kerr as a director on 2 February 2024
15 Feb 2024 AP01 Appointment of Mr Joesph Long as a director on 2 February 2024
15 Feb 2024 AP03 Appointment of Miss Charlie Pike as a secretary on 1 February 2024
15 Feb 2024 AD01 Registered office address changed from 52a Paddington Grove Bournemouth BH11 8NS England to 879 Wimborne Road Bournemouth BH9 2BJ on 15 February 2024
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
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 AD01 Registered office address changed from 4 Canford Road Poole BH15 2LE England to 52a Paddington Grove Bournemouth BH11 8NS 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
11 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-11
  • GBP 1