JOE HANSHAW LTD

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/198 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVSHO FROM 28/02/2019 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/03/1825 March 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1 TRENT COURT, 11 DOD STREET 1 TRENT COURT 11 DOD STREET LONDON E14 7EG UNITED KINGDOM

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GRAHAM HANSHAW / 15/03/2018

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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