JOLLY POSH LIMITED
Status | DISSOLVED |
Company No. | 07122368 |
Category | Private Limited Company |
Incorporated | 12 Jan 2010 |
Age | 14 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
JOLLY POSH LIMITED is an dissolved private limited company with number 07122368. It was incorporated 14 years, 4 months, 16 days ago, on 12 January 2010 and it was dissolved 4 years, 11 months, 21 days ago, on 07 June 2019. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Old address: Kendal House 41 Scotland Street Sheffield S3 7BS
Change date: 2018-10-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2018
Action Date: 21 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2017
Action Date: 21 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2016
Action Date: 21 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF
Change date: 2015-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 39 High Street Navenby Lincoln Lincolnshire LN5 0DZ
New address: 93 Queen Street Sheffield South Yorkshire S1 1WF
Change date: 2015-06-11
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Some Companies
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 05637467 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016903 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HIGHFIELD PANT-Y-WACCO,HOLYWELL,CH8 8QX
Number: | 11219719 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBERICO BAR RESTAURANT & DELI LTD
519 NORWOOD ROAD,LONDON,SE27 9DL
Number: | 08696158 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.M.S HOUSE,ORPINGTON,BR5 3QB
Number: | 08007688 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5TH FLOOR, TOWER 42,LONDON,EC2N 1HQ
Number: | 10990792 |
Status: | ACTIVE |
Category: | Private Limited Company |