(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) 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 Thursday 27th February 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 1st June 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Clarendon Road Watford WD17 1LA England to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on Thursday 27th October 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 20th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on Thursday 5th November 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th June 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st February 2013 director's details were changed
filed on: 9th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lr supplies LIMITEDcertificate issued on 01/02/13
filed on: 1st, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 1st February 2013
change of name
|
|
(AD01) Change of registered office on Friday 1st February 2013 from 1 Railway Terrace Watford WD24 5FH United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 4th January 2013 from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th January 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mojojobs LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Saturday 1st December 2012
change of name
|
|
(AD01) Change of registered office on Monday 19th November 2012 from Langley Place 99 Langley Road Watford Herts WD17 4PE United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th June 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2011
| incorporation
|
Free Download
(22 pages)
|