SD JOSHUA RETAIL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

25/08/2425 August 2024 Change of details for Mr Sutharsan Antony as a person with significant control on 2024-08-21

View Document

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

View Document

25/08/2425 August 2024 Director's details changed for Mr Sutharsan Antony on 2024-08-21

View Document

23/08/2423 August 2024 Certificate of change of name

View Document

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

View Document

30/10/2330 October 2023 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