JMC DESIGN CONSULTANCY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09322615 |
Category | Private Limited Company |
Incorporated | 21 Nov 2014 |
Age | 9 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 7 months, 18 days |
SUMMARY
JMC DESIGN CONSULTANCY SOLUTIONS LIMITED is an dissolved private limited company with number 09322615. It was incorporated 9 years, 5 months, 11 days ago, on 21 November 2014 and it was dissolved 2 years, 7 months, 18 days ago, on 14 September 2021. The company address is 26 Twyford Gardens, Worthing, BN13 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Mccarthy
Change date: 2019-10-28
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mr Jamie Mccarthy
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Old address: 11 Hill Court Putney Hill London SW15 6BB England
Change date: 2019-10-28
New address: 26 Twyford Gardens Worthing BN13 2NX
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Mccarthy
Change date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
New address: 11 Hill Court Putney Hill London SW15 6BB
Old address: 11 Putney Hill London SW15 6BB England
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Mccarthy
Change date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Flat 2, Des Barres Court 22 Peartree Way London SE10 0GY
New address: 11 Putney Hill London SW15 6BB
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Mccarthy
Change date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: Flat 2, Des Barres Court 22 Peartree Way London SE10 0GY
Old address: Flat 7 Kean House Doddington Grove London Kennington SE17 3TG United Kingdom
Change date: 2015-10-27
Documents
Some Companies
64 CORSTORPHINE ROAD,,EH12 6JQ
Number: | SC297239 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35 THE BUSINESS VILLAGE,SLOUGH,SL2 5HF
Number: | 11249924 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN ROW COURT,WILMSLOW,SK9 2TB
Number: | 08958114 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE COMPUTER CLINIC LIMITED
UNIT 3 HOOKSTONE CENTRE,HARROGATE,HG2 7HW
Number: | 06392345 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES BROTHERS DEVELOPMENTS LTD
LONGWORTH HOUSE CHAPEL STREET,NORTHWICH,CW9 6DA
Number: | 10376483 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOSEMORE HOUSE BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD
Number: | 04437154 |
Status: | ACTIVE |
Category: | Private Limited Company |