JOSELYN DESIGN SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

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

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/1528 February 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

15/11/1215 November 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 16 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O LEADBETTER STAFF & CO 2ND FLOOR PARK HOUSE, PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL UNITED KINGDOM

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR PAUL VICTOR JODELYN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1016 June 2010 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