JOAB SOFTWARE LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/06/2224 June 2022 Registered office address changed from , 1 3rd Floor, Smithhills Street, Paisley, PA1 1EB, Scotland to 1 Smithhills Street Paisley PA1 1EB on 2022-06-24

View Document

05/06/225 June 2022 Registered office address changed from , Spectrum Building 2nd Floor, 55 Blythswood Street, Glasgow, G2 7AT, United Kingdom to 1 Smithhills Street Paisley PA1 1EB on 2022-06-05

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Mr David Mitchell as a director on 2022-02-09

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Alistair David Smith as a secretary on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Mrs Anne Mcvicker as a secretary on 2022-02-09

View Document

16/02/2216 February 2022 Termination of appointment of David Stevenson as a director on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Appointment of Mr David Waite as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Anne Mcvicker as a director on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM SPECTRUM BUILDING 3RD FLOOR 55 BLYTHSWOOD STREET GLASGOW G2 7AT

View Document

04/04/164 April 2016 Registered office address changed from , Spectrum Building 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT to 1 Smithhills Street Paisley PA1 1EB on 2016-04-04

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENSON / 30/09/2015

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR DAVID SMITH / 26/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 CHANGE OF NAME 21/06/2012

View Document

09/08/129 August 2012 COMPANY NAME CHANGED PACIFIC SHELF 1698 LIMITED CERTIFICATE ISSUED ON 09/08/12

View Document

27/04/1227 April 2012 SECRETARY APPOINTED ALISTAIR DAVID SMITH

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR DAVID STEVENSON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

25/04/1225 April 2012 Registered office address changed from , C/O Mcgrigors Llp Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 2012-04-25

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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