JOSEPHA ANNELI H LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
06/06/256 June 2025 | Registered office address changed to PO Box 4385, 13361391 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-04-30 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Registered office address changed from PO Box 4385 13361391 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-12 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Registered office address changed to PO Box 4385, 13361391 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
08/09/238 September 2023 | Change of details for Ms Yexin Huang as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Ms Yexin Huang on 2023-09-08 |
08/05/238 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2022-05-05 |
05/05/225 May 2022 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ England to 291 Brighton Road South Croydon CR2 6EQ on 2022-05-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
24/12/2124 December 2021 | Registered office address changed from Suite 373 82-84 Bell Yard London WC2A 2JR England to S228, Mercham House 25-27 the Burroughs London NW4 4AR on 2021-12-24 |
27/04/2127 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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