JOSHUA LANG LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Termination of appointment of Anthony Jamieson as a director on 2024-03-12

View Document

28/03/2428 March 2024 Registered office address changed from 387 Charminster Road Bournemouth BH8 9QT England to 2 Westover Road Bournemouth BH1 2BY on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mrs Sally Anne Collingdale as a director on 2024-03-12

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Notification of Sally Anne Collingdale as a person with significant control on 2024-03-01

View Document

28/03/2428 March 2024 Cessation of Anthony Jamieson as a person with significant control on 2024-03-01

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-10 with updates

View Document

30/01/2430 January 2024 Cessation of Timothy Mark Kerr as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 52a Paddington Grove Bournemouth BH11 8NS England to 387 Charminster Road Bournemouth BH8 9QT on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Anthony Jamieson as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr Anthony Jamieson as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Timothy Mark Kerr as a director on 2024-01-30

View Document

29/07/2329 July 2023 Cessation of Nathan John Sheppard as a person with significant control on 2023-07-29

View Document

29/07/2329 July 2023 Notification of Timothy Mark Kerr as a person with significant control on 2023-07-29

View Document

29/07/2329 July 2023 Appointment of Mr Timothy Mark Kerr as a director on 2023-07-29

View Document

29/07/2329 July 2023 Registered office address changed from 4 Canford Road Poole BH15 2LE England to 52a Paddington Grove Bournemouth BH11 8NS on 2023-07-29

View Document

29/07/2329 July 2023 Termination of appointment of Nathan John Sheppard as a director on 2023-07-29

View Document

11/11/2211 November 2022 Incorporation

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