JOLIE LINGERIE LIMITED

Second Floor Poynt South Second Floor Poynt South, Nottingham, NG1 6LF
StatusDISSOLVED
Company No.06777774
CategoryPrivate Limited Company
Incorporated21 Dec 2008
Age15 years, 5 months
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 3 months, 1 day

SUMMARY

JOLIE LINGERIE LIMITED is an dissolved private limited company with number 06777774. It was incorporated 15 years, 5 months ago, on 21 December 2008 and it was dissolved 4 years, 3 months, 1 day ago, on 20 February 2020. The company address is Second Floor Poynt South Second Floor Poynt South, Nottingham, NG1 6LF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2019

Action Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 20 Gordon Road West Bridgford Nottingham NG2 5LN

New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Change date: 2018-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr James Armstrong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Armstrong

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 20 Gordon Road West Bridgford Nottingham NG2 5LN

Change date: 2015-04-30

Old address: 23 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Brigitte Armstrong

Documents

View document PDF

Incorporation company

Date: 21 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D DRIESCHER FINANCIAL SERVICES LIMITED

4 BLAKEHALL ROAD,GREATER LONDON,SM5 3EZ

Number:07601603
Status:ACTIVE
Category:Private Limited Company

EMMA REYNOLDS MARKETING LTD

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:08055631
Status:ACTIVE
Category:Private Limited Company

MARS ENERGY TECHNOLOGIES (GROUP) LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09616861
Status:ACTIVE
Category:Private Limited Company

SANDRA LAWRENCE LIMITED

40 BOWSTOKE ROAD,BIRMINGHAM,B43 5EA

Number:08193490
Status:ACTIVE
Category:Private Limited Company

SG TECHNOLOGY LIMITED

55 PHOENIX BOULEVARD,YORK,YO26 4WX

Number:09713697
Status:ACTIVE
Category:Private Limited Company

TJPF LIMITED

7 STATION APPROACH,BEXLEYHEATH,DA7 4QP

Number:11477879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source