SD JOSHUA RETAIL LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-25 with updates |
25/08/2425 August 2024 | Change of details for Mr Sutharsan Antony as a person with significant control on 2024-08-21 |
25/08/2425 August 2024 | Registered office address changed from 46 Front Street Grange Villa Chester Le Street DH2 3LL England to 2 Stonebridge Darlington DL1 1PB on 2024-08-25 |
25/08/2425 August 2024 | Director's details changed for Mr Sutharsan Antony on 2024-08-21 |
23/08/2423 August 2024 | Certificate of change of name |
08/04/248 April 2024 | Registered office address changed from 25 Belsay Gardens Fawdon Newcastle upon Tyne NE3 2AU England to 46 Front Street Grange Villa Chester Le Street DH2 3LL on 2024-04-08 |
30/10/2330 October 2023 | Incorporation |
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