IESIS (JAMES STREET WEST) LIMITED

89-95 Redcliff Street, Bristol, BS1 6LU
StatusDISSOLVED
Company No.09143505
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 18 days

SUMMARY

IESIS (JAMES STREET WEST) LIMITED is an dissolved private limited company with number 09143505. It was incorporated 9 years, 10 months, 9 days ago, on 23 July 2014 and it was dissolved 2 years, 5 months, 18 days ago, on 14 December 2021. The company address is 89-95 Redcliff Street, Bristol, BS1 6LU.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091435050001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-01

Charge number: 091435050006

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091435050005

Charge creation date: 2016-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091435050004

Charge creation date: 2015-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091435050002

Charge creation date: 2015-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091435050003

Charge creation date: 2015-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 091435050001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England

Change date: 2015-07-23

New address: 89-95 Redcliff Street Bristol BS1 6LU

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr David Franklin Steadman

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Robert Iestyn Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD United Kingdom

Change date: 2015-01-07

New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEYATE GAS SERVICES LIMITED

20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:07618380
Status:ACTIVE
Category:Private Limited Company

HELPING LITTLE HANDS LTD

2 - 3 HERRIARD PARK,BASINGSTOKE,RG25 2PL

Number:08129120
Status:ACTIVE
Category:Private Limited Company

HR ELECTRICAL SERVICES LIMITED

FORGE HOUSE,LEEDS,LS12 5JB

Number:11800134
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONS ADVERTISING AND DESIGN LIMITED

10 NORTHUMBERLAND PLACE,TEIGNMOUTH,TQ14 8DD

Number:05138488
Status:ACTIVE
Category:Private Limited Company

MDS RENTALS LIMITED

2 RATHMORE MEWS DUNADRY RATHMORE ROAD,ANTRIM,BT41 2LU

Number:NI654453
Status:ACTIVE
Category:Private Limited Company

SHAFTMOOR CAR PARKS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:07651317
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