JEN SZETO DESIGN LTD
Status | LIQUIDATION |
Company No. | 08265216 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JEN SZETO DESIGN LTD is an liquidation private limited company with number 08265216. It was incorporated 11 years, 7 months, 11 days ago, on 23 October 2012. The company address is C/O Johnston Carmichael, Office G08 Ground Floor C/O Johnston Carmichael, Office G08 Ground Floor, 20 Birchin Lane, EC3V 9DU, London.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
New address: C/O Johnston Carmichael, Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU
Change date: 2023-11-27
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 18 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-07-15
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2022
Action Date: 15 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-15
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2022-08-02
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 15 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-15
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Change account reference date company previous shortened
Date: 29 Jul 2021
Action Date: 15 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Szeto
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-12
Psc name: Miss Jennifer Szeto
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Change to a person with significant control
Date: 05 Jul 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jennifer Szeto
Change date: 2019-06-26
Documents
Change person director company with change date
Date: 05 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Szeto
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 05 Jul 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-26
Psc name: Miss Jennifer Szeto
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 24 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-24
Psc name: Miss Jennifer Szeto
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 24 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Szeto
Change date: 2018-11-24
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 24 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-24
Psc name: Miss Jennifer Szeto
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Miss Jennifer Szeto
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Szeto
Change date: 2013-09-12
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 16 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-16
Officer name: Miss Jennifer Szeto
Documents
Certificate change of name company
Date: 25 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jen szeto designs LTD\certificate issued on 25/10/12
Documents
Some Companies
16-18 THORNEY LANE SOUTH,IVER,SL0 9AE
Number: | 06213255 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERATOR (KNOCKHOLT ROAD) LTD
PAXTON HOUSE,LONDON,E1 7LS
Number: | 10141963 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY GARDEN RIPON ROAD,HARROGATE,HG3 3NA
Number: | 08289710 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENA HOUSE, ATHENA DRIVE,WARWICK,CV34 6RL
Number: | 01947334 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL023270 |
Status: | ACTIVE |
Category: | Limited Partnership |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08363582 |
Status: | ACTIVE |
Category: | Private Limited Company |