JPS ANAESTHETICS LTD
Status | DISSOLVED |
Company No. | 08048352 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 11 days |
SUMMARY
JPS ANAESTHETICS LTD is an dissolved private limited company with number 08048352. It was incorporated 12 years, 1 month, 7 days ago, on 27 April 2012 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 06 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-25
New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
Old address: 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 12 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change account reference date company current shortened
Date: 05 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Some Companies
FLAT 8, ORCHARD COURT,MANCHESTER,M14 6NX
Number: | 11738225 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL TOOLS AND SERVICES LTD.
31 SUNNYBANK AVENUE,COVENTRY,CV3 4DP
Number: | 11203513 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOISTER HOUSE 1ST FLOOR CLOISTER HOUSE,MANCHESTER,M3 5FS
Number: | 01927214 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 RAYNER DRIVE,BRIGHOUSE,HD6 2DG
Number: | 11435889 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA CONTRACT CLEANERS (YORKSHIRE) LIMITED
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 09782005 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 DAVENTRY ROAD,COVENTRY,CV3 5DH
Number: | 10228368 |
Status: | ACTIVE |
Category: | Private Limited Company |