SETBUILDER JOE LTD

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Registered office address changed from Studio 6a 6 Hornsey Street London N7 8GR England to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-28

View Document

28/03/2528 March 2025 Statement of affairs

View Document

28/03/2528 March 2025 Resolutions

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O C A PITTS & CO 39-41 NORTH ROAD OMNIBUS BUSINESS CENTRE LONDON N7 9DP ENGLAND

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information