JUST TANNING LIMITED
Status | DISSOLVED |
Company No. | 04901763 |
Category | Private Limited Company |
Incorporated | 17 Sep 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 25 days |
SUMMARY
JUST TANNING LIMITED is an dissolved private limited company with number 04901763. It was incorporated 20 years, 8 months, 11 days ago, on 17 September 2003 and it was dissolved 1 year, 4 months, 25 days ago, on 03 January 2023. The company address is Swallow House Swallow House, Washington, NE37 1EZ, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolution voluntary strike off suspended
Date: 13 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company current shortened
Date: 29 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-27
Psc name: Joanne Short
Documents
Cessation of a person with significant control
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Stephenson
Cessation date: 2019-08-27
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Stephenson
Termination date: 2019-08-27
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Short
Appointment date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-25
Officer name: Louise Stephenson
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: Suite 4 Parsons House Washington Tyne & Wear NE37 1EZ
Change date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Stephenson
Change date: 2011-09-18
Documents
Change person secretary company with change date
Date: 28 Sep 2012
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Stephenson
Change date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person secretary company with change date
Date: 15 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Stephenson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Allan Stephenson
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 78 mill lane london NW6 1JZ
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Some Companies
1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED
1 COLNBROOK STREET,LONDON,SE1 6EZ
Number: | 07251584 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 PARK PLACE,CARDIFF,CF10 3DQ
Number: | 09889755 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NORBITON AVENUE,KINGSTON UPON THAMES,KT1 3QY
Number: | 10604923 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SMITHFORD WALK,LIVERPOOL,L35 1SF
Number: | 08168114 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 FORE STREET,SIDMOUTH,EX10 8AQ
Number: | 03924709 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 ST. MARY AT HILL,LONDON,EC3R 8EE
Number: | 04632203 |
Status: | ACTIVE |
Category: | Private Limited Company |