Download leads from Nexok and grow your business. Find out more

Jozeph Ltd

Documents

Total Documents16
Total Pages88

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off
14 December 2010Final Gazette dissolved via compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
28 September 2009Return made up to 29/08/09; full list of members
28 September 2009Registered office changed on 28/09/2009 from 4 avondale road hove east sussex BN3 6ER
28 September 2009Registered office changed on 28/09/2009 from 4 avondale road hove east sussex BN3 6ER
28 September 2009Return made up to 29/08/09; full list of members
26 September 2009Director's Change of Particulars / kinda ahmad / 01/05/2009 / Nationality was: british, now: swedish; HouseName/Number was: , now: 81; Street was: 4 avondale road, now: church road; Post Town was: hove, now: worthing; Region was: east sussex, now: west sussex; Post Code was: BN3 6ER, now: BN13 1HE
26 September 2009Director's change of particulars / kinda ahmad / 01/05/2009
25 June 2009Accounts for a dormant company made up to 31 August 2008
25 June 2009Accounts made up to 31 August 2008
15 October 2008Return made up to 29/08/08; full list of members
15 October 2008Return made up to 29/08/08; full list of members
29 August 2007Incorporation
29 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing