JM DESIGN & CONSULT LTD
Status | DISSOLVED |
Company No. | 09633765 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
JM DESIGN & CONSULT LTD is an dissolved private limited company with number 09633765. It was incorporated 8 years, 11 months, 28 days ago, on 11 June 2015 and it was dissolved 3 years, 8 months, 10 days ago, on 29 September 2020. The company address is 21 Donnington Avenue, Cheadle, SK8 2DL, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 20 Jun 2019
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Martin
Notification date: 2016-06-11
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: 21 Donnington Avenue Cheadle SK8 2DL
Old address: 7 Royles Place Northwich CW8 4AH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-29
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Address
Type: AD01
New address: 7 Royles Place Northwich CW8 4AH
Change date: 2017-10-28
Old address: 34 Chiltern Drive Hale Altrincham Cheshire WA15 9PN United Kingdom
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Some Companies
ELY LODGE,SEVENOAKS,TN13 3SG
Number: | 06905519 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRINGTON HOUSE,SKELMERSDALE,WN8 8EF
Number: | 06897128 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 06651133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 APPLEDORE CRESCENT,FOLKSTONE,CT19 4NB
Number: | 11666235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS
Number: | 10596677 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM PROPERTY MANAGEMENT LIMITED
CANADA HOUSE,RUISLIP,HA4 9NA
Number: | 07055015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |