JIE & SUMMER LTD

132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusDISSOLVED
Company No.07461710
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

JIE & SUMMER LTD is an dissolved private limited company with number 07461710. It was incorporated 13 years, 5 months, 8 days ago, on 07 December 2010 and it was dissolved 3 years, 1 month, 30 days ago, on 16 March 2021. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-29

Psc name: Xia Finance & Capital Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-29

Psc name: Haojie Xia

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-29

Officer name: Haojie Xia

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Junjie Xia

Appointment date: 2017-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Anmin Xia

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Anmin Xia

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF

New address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 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: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 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: 12 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTINIDIA LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10768771
Status:ACTIVE
Category:Private Limited Company

ADELTA PLUMBING & HEATING LTD

60 WOODSTOCK AVENUE,WATERLOOVILLE,PO8 9TG

Number:10781334
Status:ACTIVE
Category:Private Limited Company

COMPLIANT BUSINESS SERVICES LIMITED

38 GLENTHORNE AVENUE,CROYDON,CR0 7EY

Number:06579739
Status:ACTIVE
Category:Private Limited Company

GPH PROPERTIES LIMITED

7 BLACKFORD ROAD,EDINBURGH,EH9 2DT

Number:SC248768
Status:ACTIVE
Category:Private Limited Company

M J BECKETT & SONS LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:04684757
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH BOILER COMPANY LTD

7 WOODBURN GROVE,DALKEITH,EH22 2BT

Number:SC516132
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