JOE MILLER L.D.C. PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | Application to strike the company off the register |
10/08/2310 August 2023 | Registered office address changed from 11 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX United Kingdom to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2023-08-10 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-08 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-08 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/209 November 2020 | 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