JOLEBA SOLUTIONS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

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

30/01/2230 January 2022 Registered office address changed from Office 2 16 New Street Stourport on Severn DY13 8UW United Kingdom to C/O Pwf Vincent Court Hubert Street Birmingham West Midlands B6 4BA on 2022-01-30

View Document

19/01/2219 January 2022 Cessation of Joanne Leah Bates as a person with significant control on 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

03/01/223 January 2022 Director's details changed for Mr Alexander James Stuart Sutherland on 2021-12-31

View Document

03/01/223 January 2022 Appointment of Mr Alexander James Stuart Sutherland as a director on 2021-12-31

View Document

03/01/223 January 2022 Termination of appointment of Joanne Leah Bates as a director on 2021-12-31

View Document

02/12/202 December 2020 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