JUST CASH FLOW (AGENCY) LTD

Holmesdale House Suite 2 Holmesdale House Suite 2, Reigate, RH2 0NH, England
StatusDISSOLVED
Company No.08270081
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 10 days

SUMMARY

JUST CASH FLOW (AGENCY) LTD is an dissolved private limited company with number 08270081. It was incorporated 11 years, 7 months, 4 days ago, on 26 October 2012 and it was dissolved 1 year, 8 months, 10 days ago, on 20 September 2022. The company address is Holmesdale House Suite 2 Holmesdale House Suite 2, Reigate, RH2 0NH, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-27

New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH

Old address: 1 Charterhouse Mews London EC1M 6BB

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Davies

Termination date: 2022-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Robert Boot

Termination date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Eddleston

Appointment date: 2022-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-24

Psc name: The Just Loans Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainable lifestyle solutions LIMITED\certificate issued on 15/09/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

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: 10 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Duke

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CREATE A MINIFIG LIMITED

6 WALMSLEY CLOSE,COVENTRY,CV5 9PQ

Number:10098522
Status:ACTIVE
Category:Private Limited Company

FANDANGO PRODUCTIONS LIMITED

OFFICE C, MAPLE BARN,UCKFIELD,TN22 5QD

Number:07609993
Status:ACTIVE
Category:Private Limited Company

GATWICK ACCOUNTANTS LIMITED

8C KELVIN HOUSE,CRAWLEY,RH10 9WE

Number:08905833
Status:ACTIVE
Category:Private Limited Company

KELPIE ENVIRONMENTAL CONSULTING LIMITED

4 JUBILEE BANK,KIRKINTILLOCH,G66 5AU

Number:SC579882
Status:ACTIVE
Category:Private Limited Company

KPT CONSULTING LTD

BURY LODGE,STOWMARKET,IP14 1JA

Number:07010933
Status:ACTIVE
Category:Private Limited Company

TIDINGS NEWSAGENTS LIMITED

29 LOWER STREET,NORWICH,NR12 8AA

Number:07519796
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