JOE KEANE LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Previous accounting period extended from 2021-08-31 to 2021-09-24

View Document

24/09/2124 September 2021 Annual accounts for year ending 24 Sep 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH KEANE / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KEANE / 19/01/2021

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information