Total Documents | 73 |
---|
Total Pages | 220 |
---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
27 February 2020 | Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England to Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st on 27 February 2020 |
18 July 2019 | Confirmation statement made on 20 June 2019 with no updates |
23 April 2019 | Accounts for a dormant company made up to 30 June 2018 |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
4 July 2018 | Termination of appointment of Thomas Noah Overhead as a director on 1 June 2018 |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
14 July 2017 | Director's details changed for Ms Lucy Richardson on 9 July 2017 |
14 July 2017 | Director's details changed for Ms Lucy Richardson on 9 July 2017 |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
27 October 2016 | Registered office address changed from 53 Clarendon Road Watford WD17 1LA England to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 27 October 2016 |
27 October 2016 | Registered office address changed from 53 Clarendon Road Watford WD17 1LA England to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 27 October 2016 |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
5 November 2015 | Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015 |
5 November 2015 | Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015 |
5 November 2015 | Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015 |
31 July 2015 | Director's details changed for Mrs Sally Overhead on 1 July 2015 |
31 July 2015 | Director's details changed for Mr Thomas Noah Overhead on 1 July 2015 |
31 July 2015 | Director's details changed for Mr Thomas Noah Overhead on 1 July 2015 |
31 July 2015 | Director's details changed for Mr Thomas Noah Overhead on 1 July 2015 |
31 July 2015 | Director's details changed for Mrs Sally Overhead on 1 July 2015 |
31 July 2015 | Director's details changed for Mrs Sally Overhead on 1 July 2015 |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
4 October 2013 | Appointment of Mr Thomas Noah Overhead as a director |
4 October 2013 | Appointment of Mrs Sally Overhead as a director |
4 October 2013 | Appointment of Mr Thomas Noah Overhead as a director |
4 October 2013 | Appointment of Mrs Sally Overhead as a director |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders |
15 March 2013 | Amended accounts made up to 30 June 2012 |
15 March 2013 | Amended accounts made up to 30 June 2012 |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
9 February 2013 | Director's details changed for Miss Lucy Richardson on 1 February 2013 |
9 February 2013 | Director's details changed for Miss Lucy Richardson on 1 February 2013 |
9 February 2013 | Director's details changed for Miss Lucy Richardson on 1 February 2013 |
1 February 2013 | Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013 |
1 February 2013 | Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013 |
1 February 2013 | Company name changed lr supplies LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013 |
1 February 2013 | Company name changed lr supplies LIMITED\certificate issued on 01/02/13
|
4 January 2013 | Termination of appointment of Sally Overhead as a director |
4 January 2013 | Appointment of Miss Lucy Richardson as a director |
4 January 2013 | Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013 |
4 January 2013 | Appointment of Miss Lucy Richardson as a director |
4 January 2013 | Termination of appointment of Sally Overhead as a director |
4 January 2013 | Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013 |
4 January 2013 | Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013 |
11 December 2012 | Company name changed mojojobs LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed mojojobs LIMITED\certificate issued on 11/12/12
|
19 November 2012 | Registered office address changed from Langley Place 99 Langley Road Watford Herts WD17 4PE United Kingdom on 19 November 2012 |
19 November 2012 | Registered office address changed from Langley Place 99 Langley Road Watford Herts WD17 4PE United Kingdom on 19 November 2012 |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|