JOROSE LIMITED

Suite 3, Amba House Suite 3, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.08076223
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years, 19 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 12 days

SUMMARY

JOROSE LIMITED is an dissolved private limited company with number 08076223. It was incorporated 12 years, 19 days ago, on 21 May 2012 and it was dissolved 5 years, 12 days ago, on 28 May 2019. The company address is Suite 3, Amba House Suite 3, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Rose

Change date: 2016-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Joanna Rose

Change date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER

Change date: 2015-08-14

New address: C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Rose

Change date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: Unit C Spectrum Court 2 Manor Gardens London N7 6ER England

Change date: 2012-06-15

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORESQ LTD.

ASHWOOD,WATFORD,WD17 3AN

Number:03035614
Status:ACTIVE
Category:Private Limited Company

INTELLIPOWER GROUP PLC

6A THE GLEBE,EAST SALTOUN,EH34 5HG

Number:SC291428
Status:ACTIVE
Category:Public Limited Company

LANGTRY HOLDINGS LIMITED

LANGTRY LODGE,DARTMOUTH,TQ6 9BU

Number:05488892
Status:ACTIVE
Category:Private Limited Company

PENTAGON SOURCING SOLUTIONS LTD

22 POUND GATE DRIVE,FAREHAM,PO14 4AT

Number:11415447
Status:ACTIVE
Category:Private Limited Company

ROOSTER DESIGN LTD

7 DALE CLOSE,SOUTHAM,CV47 9SE

Number:07335844
Status:ACTIVE
Category:Private Limited Company

STUDIO 22 CONTEMPORARY PHOTOGRAPHY LIMITED

AT THE OFFICES OF,45 CLARENDON STREET,BT48 7ER

Number:NI066272
Status:LIQUIDATION
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