JETLINE CONSULTING LTD
Status | DISSOLVED |
Company No. | 06406439 |
Category | Private Limited Company |
Incorporated | 23 Oct 2007 |
Age | 16 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 1 month, 30 days |
SUMMARY
JETLINE CONSULTING LTD is an dissolved private limited company with number 06406439. It was incorporated 16 years, 7 months, 7 days ago, on 23 October 2007 and it was dissolved 4 years, 1 month, 30 days ago, on 31 March 2020. The company address is 483 Green Lanes, London, N13 4BS.
Company Fillings
Accounts with accounts type micro entity
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: 12 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Jens Dunker
Change date: 2018-11-12
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr. Jens Dunker
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mr. Jens Dunker
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Jens Dunker
Change date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jens Dunker
Change date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 04 Dec 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Jens Dunker
Documents
Appoint corporate secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sl24 Ltd.
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 04 Jan 2012
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 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: 02 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jens Dunker
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 27, old gloucester street london WC1N 3XX
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary camster secretary LTD.
Documents
Some Companies
UNIT 10,LONDON,NW10 8RW
Number: | 05829839 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 02027438 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAKE A WISH CANDLE COMPANY LIMITED
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10616745 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWL'S REST,HUNGERFORD,RG17 0PP
Number: | 04599659 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION COURT,LEEDS,LS1 6JL
Number: | 00368447 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 HAIRST STREET,RENFREW,PA4 8QY
Number: | SC618064 |
Status: | ACTIVE |
Category: | Private Limited Company |