JENA.THEO LIMITED
Status | DISSOLVED |
Company No. | 07119381 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 16 days |
SUMMARY
JENA.THEO LIMITED is an dissolved private limited company with number 07119381. It was incorporated 14 years, 4 months, 27 days ago, on 07 January 2010 and it was dissolved 2 years, 4 months, 16 days ago, on 18 January 2022. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change account reference date company previous extended
Date: 05 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: 3 West Street Leighton Buzzard Bedfordshire LU7 1DA
Old address: 29 Baseline Studios Whitchurch Road London W11 4AT
Change date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Old address: 12 Rylands Mews, Lake Street Leighton Buzzard Bedfordshire LU7 1SP United Kingdom
Change date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 30 May 2012
Action Date: 03 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-03
Capital : 180.00 GBP
Documents
Capital name of class of shares
Date: 30 May 2012
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 30 May 2012
Action Date: 03 Apr 2012
Category: Capital
Type: SH02
Date: 2012-04-03
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: Somerset House Trust Fashion Fringe at Covent Garden Studios Lancaster Place, Vault No.7 London WC2R 1LA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-10
Officer name: Dimitris Theocharidis
Documents
Change account reference date company current extended
Date: 19 May 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Some Companies
BELFAST DRAIN CLEARANCE SERVICES LIMITED
9 GIBSON'S LANE,NEWTOWNARDS,BT23 4LJ
Number: | NI024431 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
HORNER DOWNEY & CO,WIRRAL, BROMBOROUGH,CH62 3RP
Number: | 10677583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG
Number: | 08833517 |
Status: | ACTIVE |
Category: | Private Limited Company |
103-105 BATH ROAD,SLOUGH,SL1 3UH
Number: | 03012223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL010423 |
Status: | ACTIVE |
Category: | Limited Partnership |
THIMBLE HALL,TELFORD,TF6 6PF
Number: | 11262895 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |