J.AWOFESOBI SUPPORT SERVICES LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / JULIUS TIMOTHY AWOFESOBI / 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS TIMOTHY AWOFESOBI

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS TIMOTHY AWOFESOBI / 20/04/2017

View Document

08/02/178 February 2017 24/05/08 FULL LIST AMEND

View Document

08/02/178 February 2017 24/05/09 FULL LIST AMEND

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/16

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/13

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/12

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/15

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/11

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/10

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/14

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
39 REDLAND GROVE
CARLTON
NOTTINGHAM
NG4 3ET

View Document

06/08/146 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS TIMOTHY AWOFESOBI / 22/06/2012

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS AWOFESOBI / 01/05/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 80 GLAMIS ROAD NOTTINGHAM NG5 1EF UNITED KINGDOM

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ

View Document

29/09/1029 September 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 620 LIMITED CERTIFICATE ISSUED ON 05/08/10

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company