JASMIN DESIGN LIMITED

Priory Lodge Priory Lodge, Cheltenham, GL52 6HH
StatusDISSOLVED
Company No.08603751
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 20 days

SUMMARY

JASMIN DESIGN LIMITED is an dissolved private limited company with number 08603751. It was incorporated 10 years, 11 months, 9 days ago, on 10 July 2013 and it was dissolved 4 years, 10 months, 20 days ago, on 30 July 2019. The company address is Priory Lodge Priory Lodge, Cheltenham, GL52 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2019

Action Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-09

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Mar 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

New address: Priory Lodge London Road Cheltenham GL52 6HH

Old address: Unit S4 Wharf Way Glen Parva Leicester LE2 9TF England

Change date: 2017-12-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY

New address: Unit S4 Wharf Way Glen Parva Leicester LE2 9TF

Change date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Berriman

Appointment date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY

Old address: Unit S4 Wharf Way Glen Parva Leicester LE2 9TF

Change date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 HEADS GLOBAL HOLDINGS LIMITED

CROSBY HOUSE MEADOWBANK,BOURNE END,SL8 5AJ

Number:07097156
Status:ACTIVE
Category:Private Limited Company

FRANKS & CO (MANCUNIUM) LIMITED

15 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:06789065
Status:ACTIVE
Category:Private Limited Company

GREEN-ARC FABRICATIONS LIMITED

23 GREENLANDS ROAD,SEVENOAKS,TN15 6PH

Number:01559100
Status:ACTIVE
Category:Private Limited Company

LEARNING IMPROVEMENT SERVICE LTD

16 CHURCH LANE,BROMLEY COMMON,BR2 8LB

Number:08339506
Status:ACTIVE
Category:Private Limited Company

N WHITMARSH CONSULTANCY LTD

73 HALTER WAY,ANDOVER,SP11 6XL

Number:09124988
Status:ACTIVE
Category:Private Limited Company

THOMAS GEORGE PROPERTY DEVELOPERS LIMITED

12 HEOL SYR LEWIS,CARDIFF,CF15 8LE

Number:10672181
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