Advanced company searchLink opens in new window

JOUST ENTERPRISES LIMITED

Company number 08176086

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 15 Percy Street London W1T 1DS England to Apartment 114 Vantage Quay 5 Brewer Street Manchester M1 2ER on 5 June 2018
04 Jun 2018 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Feb 2017 AD01 Registered office address changed from C/O Black Green Capital 8 Percy Street London W1T 1DJ to 15 Percy Street London W1T 1DS on 10 February 2017
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 May 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
07 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
24 Sep 2014 AD01 Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to C/O Black Green Capital 8 Percy Street London W1T 1DJ on 24 September 2014
14 May 2014 CH01 Director's details changed for Mr Justin Matthew Fielder on 14 May 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Sep 2013 TM01 Termination of appointment of Paul Worthy as a director
23 Sep 2013 AP01 Appointment of Mr Justin Matthew Fielder as a director
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
10 Aug 2012 NEWINC Incorporation