MR NEVILLE ALPHONSO JOHNSON & MRS SARAH-JANE JOHNSON (THE MONEY SHOP) UK LTD
Status | DISSOLVED |
Company No. | 08767802 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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 filings brought up to date
Date: 03 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 13 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 03 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 12 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Incorporation company
Date: 08 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MYOSOTIS ISLE OF THORNS,HAYWARDS HEATH,RH17 7LA
Number: | 09529399 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEWLAND,LINCOLN,LN1 1XG
Number: | OC324840 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
FARTHINGS HURDLE WAY,WINCHESTER,SO21 2AN
Number: | 00983847 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SWINDON LANE,CHELTENHAM,GL50 4NS
Number: | 10871524 |
Status: | ACTIVE |
Category: | Private Limited Company |