Joa83Gs Limited was officially closed on 2021-08-24.
Joa83gs was a private limited company that was situated at Unit 9, Pickford Street, Birmingham, B5 5QH, ENGLAND. Its net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2018-11-15) was run by 1 director.
Director Courtney W. who was appointed on 09 October 2019.
The company was officially categorised as "other service activities not elsewhere classified" (96090).
The most recent confirmation statement was sent on 2019-11-14 and last time the accounts were sent was on 30 November 2019.
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
gazette
Free Download
(1 page)
AD01
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on 2021-03-01. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 1st, March 2021
address
Free Download
(1 page)
CH01
On 2021-02-15 director's details were changed
filed on: 16th, February 2021
officers
Free Download
(2 pages)
AD01
New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on 2020-09-09. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 9th, September 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 2019-11-30
filed on: 9th, September 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2019-11-14
filed on: 24th, January 2020
confirmation statement
Free Download
(4 pages)
AD01
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on 2019-10-16. Company's previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN.
filed on: 16th, October 2019
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2019-10-09
filed on: 9th, October 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 2019-10-09
filed on: 9th, October 2019
officers
Free Download
(2 pages)
AP01
New director was appointed on 2018-11-27
filed on: 27th, April 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2018-11-27
filed on: 27th, April 2019
officers
Free Download
(1 page)
AD01
New registered office address Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN. Change occurred on 2019-01-28. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 28th, January 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.