MR NEVILLE ALPHONSO JOHNSON & MRS SARAH-JANE JOHNSON (THE MONEY SHOP) UK LTD

Allied Swift House Allied Swift House, Sutton Coldfield, B75 7LN, West Midlands
StatusDISSOLVED
Company No.08767802
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

MR NEVILLE ALPHONSO JOHNSON & MRS SARAH-JANE JOHNSON (THE MONEY SHOP) UK LTD is an dissolved private limited company with number 08767802. It was incorporated 10 years, 6 months, 27 days ago, on 08 November 2013 and it was dissolved 1 year, 1 month, 10 days ago, on 25 April 2023. The company address is Allied Swift House Allied Swift House, Sutton Coldfield, B75 7LN, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Old address: 14 Bishops Meadow Sutton Coldfield B75 5PQ England

New address: Allied Swift House 67 Fowler Road Sutton Coldfield West Midlands B75 7LN

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: Allied Swift House 67 Fowler Road Sutton Coldfield West Midlands B75 7LN

New address: 14 Bishops Meadow Sutton Coldfield B75 5PQ

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DOGWOOD SERVICES LIMITED

MYOSOTIS ISLE OF THORNS,HAYWARDS HEATH,RH17 7LA

Number:09529399
Status:ACTIVE
Category:Private Limited Company

HOLDINGHAM FARMS LLP

15 NEWLAND,LINCOLN,LN1 1XG

Number:OC324840
Status:ACTIVE
Category:Limited Liability Partnership

MARCH HARE ENTERPRISE LIMITED

APPLE COTTAGE TANNERY ROAD,STOWMARKET,IP14 2EL

Number:10434071
Status:ACTIVE
Category:Private Limited Company

PAXTON DESIGN AND MANAGEMENT LIMITED

77 STATION AVENUE,EPSOM,KT19 9UF

Number:07999405
Status:ACTIVE
Category:Private Limited Company

SEMTEK ASSOCIATES LIMITED

FARTHINGS HURDLE WAY,WINCHESTER,SO21 2AN

Number:00983847
Status:ACTIVE
Category:Private Limited Company

SEVENONE STUDIO LIMITED

40 SWINDON LANE,CHELTENHAM,GL50 4NS

Number:10871524
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