Advanced company searchLink opens in new window

JOHARI LIMITED

Company number SC372856

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 AD01 Registered office address changed from C/O Aridhia Informatics Limted 19 Blythswood Square Glasgow G2 4BG Scotland to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 26 August 2015
26 Feb 2015 AD01 Registered office address changed from C/O Aridhia Informatics Limted 19 Blythswood Square Glasgow G2 4BG to C/O Aridhia Informatics Limted 19 Blythswood Square Glasgow G2 4BG on 26 February 2015
26 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from C/O Sumerian Europe Ltd 19 Blythswood Square Glasgow G2 4BG to C/O Aridhia Informatics Limted 19 Blythswood Square Glasgow G2 4BG on 26 February 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 AP01 Appointment of David James Sibbald as a director
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
25 May 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
25 May 2010 AD01 Registered office address changed from 19 Blythswood Square Glasgow G2 4BG United Kingdom on 25 May 2010
11 Feb 2010 NEWINC Incorporation