JOINTURBAN LIMITED

04316486
FAIRCHILD HOUSE REDBOURNE AVENUE LONDON ENGLAND N3 2BP

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 7 Buy now
10 Jan 2023 officers Change of particulars for director (Mr Giovanni Primo Losi) 2 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 7 Buy now
07 Nov 2018 mortgage Registration of a charge 57 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 incorporation Memorandum Articles 6 Buy now
01 Oct 2014 resolution Resolution 3 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2014 mortgage Registration of a charge 38 Buy now
11 Sep 2014 mortgage Registration of a charge 28 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
26 Nov 2013 annual-return Annual Return 6 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for secretary (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Giovanni Primo Losi) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Melvin Frank Robinson) 3 Buy now
30 Jan 2009 accounts Annual Accounts 9 Buy now
05 Dec 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
17 Dec 2007 annual-return Return made up to 05/11/07; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
20 Dec 2006 annual-return Return made up to 05/11/06; full list of members 6 Buy now
19 Jan 2006 accounts Annual Accounts 11 Buy now
03 Nov 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
24 Jan 2005 accounts Annual Accounts 5 Buy now
24 Jan 2005 annual-return Return made up to 05/11/04; full list of members 7 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
16 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
16 Sep 2003 officers Secretary resigned 1 Buy now
11 Sep 2003 accounts Annual Accounts 11 Buy now
03 Sep 2003 capital Ad 06/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Jun 2003 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
15 Jan 2003 annual-return Return made up to 05/11/02; full list of members 7 Buy now
14 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 officers New secretary appointed;new director appointed 3 Buy now
12 Dec 2001 officers New secretary appointed;new director appointed 3 Buy now
05 Nov 2001 incorporation Incorporation Company 17 Buy now