JOE MCKIE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Registered office address changed from 1 Bowes Drive Herne Bay CT6 5FN England to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Declaration of solvency

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/07/2327 July 2023 Micro company accounts made up to 2021-11-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

17/03/2317 March 2023 Registered office address changed from 379 Princess Park Manor London N11 3GX England to 1 Bowes Drive Herne Bay CT6 5FN on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Joseph Jack Mckie on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Joseph Jack Mckie as a person with significant control on 2023-03-17

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

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

25/01/2225 January 2022 Confirmation statement made on 2021-11-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 11 CAXTON ROAD NOTTINGHAM NG5 1RH

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCKIE / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCKIE / 28/11/2018

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1420 November 2014 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