JOSHUA LUKE'S LTD

Company Documents

DateDescription
16/12/2416 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/12/2412 December 2024 Statement of affairs

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM FLAT 2 7 SALISBURY ROAD WORTHING BN11 1RB UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HYAM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MERYTA HUMPHREYS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113852080002

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 153

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113852080001

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS MERYTA SYLVIA HUMPHREYS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MISS LINDA JANE HYAM

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information