JO RISLEY DESIGN LIMITED

42 High Street 42 High Street, Bedford, MK45 1DU, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.07915138
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 6 days

SUMMARY

JO RISLEY DESIGN LIMITED is an dissolved private limited company with number 07915138. It was incorporated 12 years, 4 months, 28 days ago, on 18 January 2012 and it was dissolved 4 years, 11 months, 6 days ago, on 09 July 2019. The company address is 42 High Street 42 High Street, Bedford, MK45 1DU, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 42 High Street Flitwick Bedford Bedfordshire MK45 1DU

Change date: 2019-03-11

Old address: Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-24

Officer name: Mrs Joanna Risley

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-24

Psc name: Mrs Joanna Risley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-24

Old address: C/O Hw Northamptonshire Llp 26-28 Headlands Kettering Northamptonshire NN15 7HP

New address: Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Old address: 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom

Change date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: Argent House 5 Goldington Rd Bedford MK40 3JY United Kingdom

Change date: 2012-03-05

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ESSENTIAL BEAUTY SALON AND TRAINING LTD

SHOP 1 BASING MEWS,BISHOPS WALTHAM,SO32 1PA

Number:08306773
Status:ACTIVE
Category:Private Limited Company

INTER CORPORATION L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL015384
Status:ACTIVE
Category:Limited Partnership

MEDRUS UK LIMITED

43 PARKFIELDS,BRIDGEND,CF31 4NQ

Number:03984736
Status:ACTIVE
Category:Private Limited Company

PWM MANUFACTURING SOLUTIONS LIMITED

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:08000052
Status:ACTIVE
Category:Private Limited Company

RWS CONTRACTORS LTD

SAVILLE GREEN FARM,BURNLEY,BB10 3NW

Number:05457771
Status:ACTIVE
Category:Private Limited Company

STEVEN BULLIVANT AUTO ELECTRICAL LTD

34 MAIN STREET,LINCOLN,LN2 2UW

Number:10664396
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