JEWELL PET FOOD LTD
Status | DISSOLVED |
Company No. | 09716109 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 17 days |
SUMMARY
JEWELL PET FOOD LTD is an dissolved private limited company with number 09716109. It was incorporated 8 years, 10 months ago, on 04 August 2015 and it was dissolved 10 months, 17 days ago, on 18 July 2023. The company address is Henstaff Court Henstaff Court, Cardiff, CF72 8NG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Shelley Anne Redding
Change date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
New address: Henstaff Court Llantrisant Road Cardiff CF72 8NG
Old address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales
Change date: 2022-08-09
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Miss Shelley Anne Redding
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Action Petz (Holdings) Ltd
Change date: 2021-08-01
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Miss Shelley Anne Redding
Documents
Change person director company with change date
Date: 09 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Shelley Anne Redding
Change date: 2021-08-01
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
New address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG
Change date: 2020-07-22
Old address: Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU Wales
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Action Petz (Holdings) Ltd
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2017
Action Date: 01 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097161090001
Charge creation date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Old address: Unit 2&3 Guardian Industrial Estate Clydesmuir Rd Cardiff CF24 2QS United Kingdom
Change date: 2017-05-22
New address: Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Some Companies
77 ABBOTTS DRIVE,WEMBLEY,HA0 3SB
Number: | 07388438 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE COOK WAY,TAUNTON,TA2 6BJ
Number: | 10429381 |
Status: | ACTIVE |
Category: | Private Limited Company |
252B DEVONSHIRE ROAD,LONDON,SE23 3TH
Number: | 08872091 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KENDAL DRIVE,SLOUGH,SL2 5JB
Number: | 08815664 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BURNBRAE RD,SHOTTS,ML7 5ED
Number: | SC587559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARLER LODGE,LONDON,SE23 2AS
Number: | 09143202 |
Status: | ACTIVE |
Category: | Private Limited Company |