JAMES MCINTOSH LIMITED

42 Denman Road, London, SE15 5NR, England
StatusDISSOLVED
Company No.08268382
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 4 days

SUMMARY

JAMES MCINTOSH LIMITED is an dissolved private limited company with number 08268382. It was incorporated 11 years, 7 months, 14 days ago, on 25 October 2012 and it was dissolved 4 years, 4 months, 4 days ago, on 04 February 2020. The company address is 42 Denman Road, London, SE15 5NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 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: 19 Dec 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 42 Denman Road London SE15 5NR

Old address: Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Old address: Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR

Change date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mchoy media LIMITED\certificate issued on 07/11/13

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Mcintosh

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hoy

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002506
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

B & P CARE SERVICES LTD

8 HERRIES DRIVE,SHEFFIELD,S5 7HU

Number:10645572
Status:ACTIVE
Category:Private Limited Company

CONNEXTAR TECHNOLOGIES LTD

39 SELDON STREET,BRADFORD,BD5 9HH

Number:08524460
Status:ACTIVE
Category:Private Limited Company

DRUMMOND SCOTT LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:06891171
Status:ACTIVE
Category:Private Limited Company

GREEN PARROT LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09349209
Status:ACTIVE
Category:Private Limited Company

PENDANT FINANCIAL SERVICES LIMITED

PENDANT FINANCIAL SERVICES LTD,BILLINGHAM,TS22 5TB

Number:08910902
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