JOE MCKIE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Appointment of a voluntary liquidator |
| 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 |
| 02/04/252 April 2025 | Resolutions |
| 02/04/252 April 2025 | Declaration of solvency |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
| 03/05/243 May 2024 | Micro company accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
| 29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
| 27/07/2327 July 2023 | Micro company accounts made up to 2021-11-30 |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 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 |
| 17/03/2317 March 2023 | Director's details changed for Mr Joseph Jack Mckie on 2023-03-17 |
| 17/03/2317 March 2023 | Change of details for Mr Joseph Jack Mckie as a person with significant control on 2023-03-17 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-11-19 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 11 CAXTON ROAD NOTTINGHAM NG5 1RH |
| 28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCKIE / 28/11/2018 |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCKIE / 28/11/2018 |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 23/12/1523 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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