JOSIE & TASHA LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ISAAC OSEI

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA HILL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA HILL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE LYNWODE

View Document

13/01/1113 January 2011 DISS REQUEST WITHDRAWN

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 323 OLD STREET LONDON EC1V 9LE

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 APPLICATION FOR STRIKING-OFF

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 16/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE LYNWODE / 16/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 14/05/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: G OFFICE CHANGED 06/05/99 NATIONWIDE COMPANY SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 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