JOIS CONSULTING LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/182 February 2018 APPLICATION FOR STRIKING-OFF

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMYA CHANDRA RAMASWAMY / 15/12/2017

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / DR RAMYA CHANDRA RAMASWAMY / 15/12/2017

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
1 VALE GROVE
BROMSGROVE
WORCESTERSHIRE
B60 3GE
ENGLAND

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DIVYA SHASHIDHAR JOIS / 15/12/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA SHASHIDHAR JOIS / 15/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
APARTMENT 3 GAINS LODGE EAST
GAINS AVENUE BICTON HEATH
SHREWSBURY
SY3 5AN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED DR RAMYA CHANDRA RAMASWAMY

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
24 SHARMAN CLOSE
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 7LS
UNITED KINGDOM

View Document

02/04/132 April 2013 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