COLANDJAYNEO SOLUTIONS LIMITED

C/O Purnells Suite 4 Portolio House C/O Purnells Suite 4 Portolio House, Dorecester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.09585326
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 22 days
JurisdictionEngland Wales
Dissolution12 Nov 2021
Years2 years, 6 months, 21 days

SUMMARY

COLANDJAYNEO SOLUTIONS LIMITED is an dissolved private limited company with number 09585326. It was incorporated 9 years, 22 days ago, on 12 May 2015 and it was dissolved 2 years, 6 months, 21 days ago, on 12 November 2021. The company address is C/O Purnells Suite 4 Portolio House C/O Purnells Suite 4 Portolio House, Dorecester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2021

Action Date: 28 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: C/O Purnells Suite 4 Portolio House 3 Princes Street Dorecester Dorset DT1 1TP

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Keith Browne

Change date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Keith Browne

Change date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT AUDIO VISUAL LTD

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:08525904
Status:ACTIVE
Category:Private Limited Company

CARDEN IT GROUP LIMITED

SUITE 2 CASTLE HOUSE,BRIGHTON,BN2 6NT

Number:11109493
Status:ACTIVE
Category:Private Limited Company

DAYMARK LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL024065
Status:ACTIVE
Category:Limited Partnership

FINANCIAL RECOVERY TECHNOLOGIES UK LIMITED

HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT

Number:11284563
Status:ACTIVE
Category:Private Limited Company

MEZMEE LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:09637878
Status:ACTIVE
Category:Private Limited Company

ORTUS SECURED FINANCE LIMITED

8 WIMPOLE STREET,LONDON,W1G 9SP

Number:08302793
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