JOLLOF BOX LTD

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed to PO Box 4385, 07907286 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-19

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

16/10/2116 October 2021 Voluntary strike-off action has been suspended

View Document

16/10/2116 October 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 15 ST. MARYS ROAD LONDON NW11 9UE UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/06/2021 June 2020 DIRECTOR APPOINTED MRS CLARA SADE HOWELL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079072860001

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/05/1911 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLARA HOWELL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS CLARA SADE HOWELL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLARA HOWELL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM FLAT 51 WINDSOR COURT GOLDERS GREEN ROAD LONDON NW11 9PR

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED JOLLOF BOX LTD CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED THE GOURMET AFRICAN CUISINE COMPANY LTD CERTIFICATE ISSUED ON 16/10/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS CLARA SADE HOWELL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OMEYE / 07/08/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/09/1625 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OMEYE / 09/02/2016

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED WORSHIP STREET LTD CERTIFICATE ISSUED ON 14/02/12

View Document

12/01/1212 January 2012 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