ABSOLUTELY ENGLISH JUNIORS LIMITED

8 Caroline Point 62 Caroline Street 8 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England
StatusDISSOLVED
Company No.08572867
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 3 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 29 days

SUMMARY

ABSOLUTELY ENGLISH JUNIORS LIMITED is an dissolved private limited company with number 08572867. It was incorporated 11 years, 3 days ago, on 17 June 2013 and it was dissolved 3 years, 5 months, 29 days ago, on 22 December 2020. The company address is 8 Caroline Point 62 Caroline Street 8 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF

Old address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG

Change date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 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 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 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: 04 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sian Elizabeth Choma

Notification date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sian Elizabeth Choma Peters

Change date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petro Choma

Change date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWERHINTON TRADING LIMITED

OLD FOREST MILL,HEREFORD,HR2 0PW

Number:04784020
Status:LIQUIDATION
Category:Private Limited Company

E.R. AMESBURY (WHEATHAM) LIMITED

WHEATHAM FARM,HAMPSHIRE,GU33 6LN

Number:01727101
Status:ACTIVE
Category:Private Limited Company

GEORGE THOMAS JOINERY & SHOP FIT LTD

55 CRADLEY HEATH FACTORY CENTRE,CRADLEY HEATH,B64 7AG

Number:09928649
Status:ACTIVE
Category:Private Limited Company

MIENGINEERS LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:08743186
Status:ACTIVE
Category:Private Limited Company

SBLFX LIMITED

15 FARLEYS CLOSE,WEST HORSLEY,KT24 6NB

Number:09244009
Status:ACTIVE
Category:Private Limited Company

SHARE THE MAGIC LTD.

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC328896
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