JOANA&DAVE GENERAL BUILDER LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Termination of appointment of Biser Ivanov Kolev as a director on 2023-06-21

View Document

14/07/2314 July 2023 Registered office address changed from 36 Olma Road Dunstable LU5 5AF England to Flat 6a High Road , Leytonstone London E11 4JU on 2023-07-14

View Document

21/06/2321 June 2023 Cessation of Biser Ivanov Kolev as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Biser Ivanov Kolev on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Pavel Vesely as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Pavel Vesely as a director on 2023-06-21

View Document

20/02/2320 February 2023 Registered office address changed from 319 Goffs Lane Goffs Oak Waltham Cross Waltham Cross EN7 5QH England to 36 Olma Road Dunstable LU5 5AF on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Biser Ivanov Kolev on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Biser Ivanov Kolev as a person with significant control on 2023-02-20

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-09-07

View Document

07/09/227 September 2022 Annual accounts for year ending 07 Sep 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-07

View Document

07/09/217 September 2021 Annual accounts for year ending 07 Sep 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/09/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

07/09/207 September 2020 Annual accounts for year ending 07 Sep 2020

View Accounts

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BISER IVANOV KOLEV / 23/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 24 STEEPLESTONE CLOSE LONDON N18 1JH UNITED KINGDOM

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / BISER IVANOV KOLEV / 09/04/2020

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/09/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

07/09/197 September 2019 Annual accounts for year ending 07 Sep 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

11/10/1811 October 2018 PREVEXT FROM 31/08/2018 TO 07/09/2018

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/09/18

View Document

07/09/187 September 2018 Annual accounts for year ending 07 Sep 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/09/1615 September 2016 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information