JOINT COMMONWEALTH LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

27/01/2327 January 2023 Appointment of Shun-Yun Hu as a director on 2022-10-01

View Document

08/11/228 November 2022 Change of details for Mr Michael Quddus Hainsworth as a person with significant control on 2022-10-31

View Document

08/11/228 November 2022 Notification of Shun-Yun Hu as a person with significant control on 2022-10-31

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

03/02/223 February 2022 Termination of appointment of Michael Hainsworth as a director on 2015-06-08

View Document

02/02/222 February 2022 Appointment of Mr Michael Hainsworth as a director on 2015-06-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAINSWORTH / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUDDUS HAINSWORTH / 07/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUDDUS HAINSWORTH / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAINSWORTH / 05/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHRIKAR SHAH

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR SHRIKAR SHAH

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHRIKAR SHAH

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED CIRRUS DISTRIBUTIONS LTD CERTIFICATE ISSUED ON 13/11/15

View Document

08/06/158 June 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