Advanced company searchLink opens in new window

THE JOIN IN TRUST LIMITED

Company number 07988193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2018 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 3 Field Court London WC1R 5EF on 3 August 2018
31 Jul 2018 LIQ01 Declaration of solvency
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-17
29 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
09 Oct 2017 PSC01 Notification of Rebecca Birkbeck as a person with significant control on 6 October 2017
09 Oct 2017 AP01 Appointment of Ms Rebecca Birkbeck as a director on 6 October 2017
09 Oct 2017 TM01 Termination of appointment of Ian Alan Nunn as a director on 18 August 2017
06 Oct 2017 PSC07 Cessation of Ian Alan Nunn as a person with significant control on 18 August 2017
06 Oct 2017 PSC07 Cessation of Ian Alan Nunn as a person with significant control on 18 August 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Jean Veronica Tomlin-Russell as a director on 5 October 2016
10 Oct 2016 TM01 Termination of appointment of Gregory Nugent as a director on 5 October 2016
10 Oct 2016 TM01 Termination of appointment of Justin Paul Davis Smith as a director on 5 October 2016
10 Oct 2016 TM01 Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 5 October 2016
10 Oct 2016 TM01 Termination of appointment of Adam Hugh Crispin Morgan as a director on 5 October 2016
10 Oct 2016 TM01 Termination of appointment of Charles Lamb Allen as a director on 5 October 2016
22 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 13 March 2016 no member list
24 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
05 Oct 2015 AD01 Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015
06 Jun 2015 AA Group of companies' accounts made up to 30 September 2014