JOSEPHINE MICHAELS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
06/01/226 January 2022 | Application to strike the company off the register |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-16 with no updates |
20/07/2120 July 2021 | Registered office address changed from 50 Farriers Way Borehamwood Hertfordshire WD6 2SQ United Kingdom to 3 Halter Close Borehamwood WD6 2SQ on 2021-07-20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/12/1931 December 2019 | DIRECTOR APPOINTED MRS TITILOLA OLUSIMIBOKUN ILESANMI |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY TITILOLA ILESANMI |
17/08/1817 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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