JOSTE LTD
Company Documents
| Date | Description | 
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 19/04/2519 April 2025 | Micro company accounts made up to 2025-02-28 | 
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 | 
| 18/11/2418 November 2024 | Director's details changed for Mr Gerald Mervyn Riordan on 2024-11-18 | 
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-01 with no updates | 
| 11/05/2411 May 2024 | Micro company accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-02-28 | 
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates | 
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended | 
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended | 
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off | 
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off | 
| 03/03/233 March 2023 | Application to strike the company off the register | 
| 03/03/233 March 2023 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 37 Antonine Crescent Exeter EX4 1SP on 2023-03-03 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 25/01/2325 January 2023 | Satisfaction of charge 124619550001 in full | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates | 
| 06/05/216 May 2021 | 28/02/21 TOTAL EXEMPTION FULL | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 1 WIDCOMBE WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND | 
| 16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GERALD MERVYN RIORDAN / 16/12/2020 | 
| 16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MERVYN RIORDAN / 16/12/2020 | 
| 16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 4 DEN ROAD TEIGNMOUTH TQ14 8AR ENGLAND | 
| 17/11/2017 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124619550001 | 
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | 
| 01/10/201 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MERVYN RIORDAN | 
| 01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND | 
| 01/10/201 October 2020 | CESSATION OF JOSIE RIORDAN AS A PSC | 
| 22/09/2022 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSIE RIORDAN | 
| 03/09/203 September 2020 | DIRECTOR APPOINTED MR GERALD MERVYN RIORDAN | 
| 13/02/2013 February 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