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

Joseph Britton Consulting Limited

Documents

Total Documents19
Total Pages86

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off
31 January 2017First Gazette notice for voluntary strike-off
18 January 2017Application to strike the company off the register
23 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
29 January 2016Total exemption small company accounts made up to 30 April 2015
19 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
2 July 2014Total exemption small company accounts made up to 30 April 2014
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Registered office address changed from 26 Packhorse Drive Enderby Leicester LE19 2RN United Kingdom on 4 June 2014
4 June 2014Registered office address changed from 26 Packhorse Drive Enderby Leicester LE19 2RN United Kingdom on 4 June 2014
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
3 June 2014Director's details changed for Joseph Paul Brian Britton on 1 November 2013
3 June 2014Director's details changed for Joseph Paul Brian Britton on 1 November 2013
3 December 2013Total exemption small company accounts made up to 30 April 2013
23 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
4 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing