JOINEDUP GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-25

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED DRIVER EXCHANGE LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

27/10/1827 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098393840001

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY BLUNDUN

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOCKWOOD THOMPSON

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CAMPBELL-COLLINS

View Document

31/07/1831 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O RSM UK AUDIT LLP 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/07/1719 July 2017 CURRSHO FROM 31/10/2016 TO 30/04/2016

View Document

29/12/1629 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 9000

View Document

29/12/1629 December 2016 ARTICLES OF ASSOCIATION

View Document

29/12/1629 December 2016 ADOPT ARTICLES 30/11/2016

View Document

20/12/1620 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED TIME BAZAAR LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM TOP FLOOR, 7-10 CHARLOTTE MEWS LONDON LONDON W1T 4EF UNITED KINGDOM

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR HARRY BENJAMIN BLUNDUN

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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