JOSÉPHINE EPHRAT MILLER LTD.

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CURRSHO FROM 31/01/2020 TO 31/10/2019

View Document

19/07/1919 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

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

View Accounts

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS EPHRAT MIRIAM MILLER / 25/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EPHRAT MIRIAM MILLER / 25/10/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FLAT 49 LAWRENCE ROAD SOUTHSEA HAMPSHIRE PO5 1PF UNITED KINGDOM

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APHITOP LTD


  • 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