JOSHUA DESIGN AND BUILD LTD

C/O Tms Associates C/O Tms Associates, Cardiff, CF11 6RX, Wales
StatusDISSOLVED
Company No.08540356
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

JOSHUA DESIGN AND BUILD LTD is an dissolved private limited company with number 08540356. It was incorporated 11 years, 1 month, 20 days ago, on 22 May 2013 and it was dissolved 3 years, 9 months, 12 days ago, on 29 September 2020. The company address is C/O Tms Associates C/O Tms Associates, Cardiff, CF11 6RX, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Mar 2018

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leanne James

Notification date: 2016-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger David Cooper James

Notification date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: 18 Grasmere Road Poole Dorset BH13 7RH England

New address: C/O Tms Associates 168 Clare Road Cardiff CF11 6RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: 105 Southbourne Grove Bournemouth BH6 3QY

New address: 18 Grasmere Road Poole Dorset BH13 7RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1T SOLUTIONS LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:04259976
Status:ACTIVE
Category:Private Limited Company

ADLER PROMEDIA LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06817734
Status:ACTIVE
Category:Private Limited Company

GARRABOST TRUSTEES LIMITED

ORBIT BUSINESS CENTRE,MERTHYR TYDFIL,CF48 1DL

Number:09758129
Status:ACTIVE
Category:Private Limited Company

SAGE RESTAURANT LIMITED

21 OSBORNE STREET,GRIMSBY,DN31 1EY

Number:09348540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCREEN IT LTD

C/O DUNCAN & TOPLIS,LOUTH,LN11 0LJ

Number:10229471
Status:ACTIVE
Category:Private Limited Company

SNOWLEAF LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11611459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source