About

Registered Number: 04874714
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 4 months ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Joint Approach Ltd was registered on 21 August 2003 with its registered office in York, it's status at Companies House is "Dissolved". This company has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
C & A COMPANY SECRETARIAL SERVICES LIMITED 01 March 2010 14 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
LIQ13 - N/A 28 August 2018
AD01 - Change of registered office address 01 September 2017
RESOLUTIONS - N/A 29 August 2017
LIQ01 - N/A 29 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2017
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 06 June 2017
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 03 November 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 13 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP04 - Appointment of corporate secretary 14 April 2010
AD01 - Change of registered office address 14 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA01 - Change of accounting reference date 06 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 September 2009
652C - Withdrawal of application for striking off 24 August 2009
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2009
652a - Application for striking off 25 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 16 July 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 07 July 2008
225 - Change of Accounting Reference Date 07 March 2008
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 15 September 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.