JOSAHON GLOBAL SERVICES LIMITED

29 Black Eagle Drive 29 Black Eagle Drive, Gravesend, DA11 9AQ, Kent, England
StatusDISSOLVED
Company No.07567539
CategoryPrivate Limited Company
Incorporated17 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

JOSAHON GLOBAL SERVICES LIMITED is an dissolved private limited company with number 07567539. It was incorporated 13 years, 2 months, 15 days ago, on 17 March 2011 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 29 Black Eagle Drive 29 Black Eagle Drive, Gravesend, DA11 9AQ, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 29 Black Eagle Drive Northfleet Gravesend Kent DA11 9AQ

Old address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England

Change date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG

Old address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

New address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Old address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ

New address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Change date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ

Old address: A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Osayomwanbor Michael Oviahon

Change date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Joseph Osayomwanbor Michael Oviahon

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ

Change date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: 8 Lapwing Close Erith DA8 2HQ England

Change date: 2013-10-11

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eyinmisan Amorighoye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osayomwanbor Oviahon

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-10

Officer name: Mr Joseph Osayomwanbor Michael Oviahon

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-10

Officer name: Mr Osayomwanbor Michael Joseph Oviahon

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osayomwanbor Oviahon

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osayomwanbor Michael Joseph Oviahon

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osayomwanbor Michael Joseph Oviahon

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Eyinmisan Amorighoye

Change date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: Flat 21 Schooner House Chichester Wharf Erith DA8 1BF England

Documents

View document PDF

Incorporation company

Date: 17 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A LEISURE LIMITED

FLAT 9,LONDON,SW3 2AG

Number:09098349
Status:ACTIVE
Category:Private Limited Company

CITIVALE PARTNERS LIMITED

4 OLD MARKET PLACE,RIPON,HG4 1EQ

Number:10962958
Status:ACTIVE
Category:Private Limited Company

HYSLAM LIMITED

INTERNATIONAL HOUSE,PROLOGIS PARK COVENTRY,CV6 4BU

Number:02267935
Status:ACTIVE
Category:Private Limited Company

NISH INVESTMENTS LTD

209 THE RIDGEWAY,HARROW,HA2 7DE

Number:08803889
Status:ACTIVE
Category:Private Limited Company

RAVENSBY PROPERTIES LIMITED

5 PROSEN BANK,CARNOUSTIE,DD7 6GX

Number:SC249332
Status:ACTIVE
Category:Private Limited Company

SCREEN25 C.I.C.

4 HAMBLEDON GARDENS,LONDON,SE25 6BU

Number:10755888
Status:ACTIVE
Category:Community Interest 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