JASMINE HOUSE BED & BREAKFAST (CUMBRIA) LIMITED
Status | DISSOLVED |
Company No. | 07326238 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 25 days |
SUMMARY
JASMINE HOUSE BED & BREAKFAST (CUMBRIA) LIMITED is an dissolved private limited company with number 07326238. It was incorporated 13 years, 10 months, 10 days ago, on 26 July 2010 and it was dissolved 10 months, 25 days ago, on 11 July 2023. The company address is 1 Gill Close, Whitehaven, CA28 6UQ, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: Jasmine House Low Farm Moor Row Cumbria CA24 3JA
New address: 1 Gill Close Whitehaven Cumbria CA28 6UQ
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Peter Thornton
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-06
Psc name: Mr Peter Thornton
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mrs Jean Thornton
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jean Thornton
Change date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Legacy
Date: 04 Feb 2016
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / jean thornton
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: Peter Thornton
Documents
Change account reference date company current shortened
Date: 28 Sep 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-05-31
Documents
Some Companies
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 06285442 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVENSON HOUSE, 8 HOWLEY LANE,WARRINGTON,WA1 2DN
Number: | 10913420 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A LINACRE ROAD,LONDON,NW2 5BB
Number: | 09618814 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 10940469 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HEBER ROAD,LONDON,NW2 6AB
Number: | 08983544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, RABART HOUSE,MERTHYR TYDFIL,CF48 2SR
Number: | 10043438 |
Status: | ACTIVE |
Category: | Private Limited Company |