GJ51 LIMITED

Apartment 12 Berkeley Place Apartment 12 Berkeley Place, Sheffield, S11 9ER, England
StatusDISSOLVED
Company No.09199204
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 15 days

SUMMARY

GJ51 LIMITED is an dissolved private limited company with number 09199204. It was incorporated 9 years, 9 months, 11 days ago, on 02 September 2014 and it was dissolved 9 months, 15 days ago, on 29 August 2023. The company address is Apartment 12 Berkeley Place Apartment 12 Berkeley Place, Sheffield, S11 9ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: Flat 3 6 Leeds Road Harrogate HG2 8AA England

Change date: 2023-01-30

New address: Apartment 12 Berkeley Place 1 Chelsea Heights Sheffield S11 9ER

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

New address: Flat 3 6 Leeds Road Harrogate HG2 8AA

Old address: 2 Chaloner Grove Wakefield West Yorkshire WF1 4SE

Change date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Dr Vivek Mahesh Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GIFTS AND FURNISHINGS LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09407934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAHAR LIMITED

14 WHITEHALL CLOSE,CARDIFF,CF5 6DB

Number:07038642
Status:ACTIVE
Category:Private Limited Company

FOOTPATH FINANCIAL LIMITED

SANDGATE,FARNHAM,GU9 7EJ

Number:06373781
Status:ACTIVE
Category:Private Limited Company

PONDERS END CASH AND CARRY (SPORTS) LIMITED

1ST FLOOR CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:04649751
Status:ACTIVE
Category:Private Limited Company

RJS PROJECTS LIMITED

THE SWILLIES,MENAI BRIDGE,LL59 4HD

Number:07398591
Status:ACTIVE
Category:Private Limited Company

TIDAL GALLERY LTD

25 RACK PARK ROAD,KINGSBRIDGE,TQ7 1DQ

Number:11317600
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