JOHN SABLE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 09901053 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 16 days |
SUMMARY
JOHN SABLE ENGINEERING LIMITED is an dissolved private limited company with number 09901053. It was incorporated 8 years, 6 months, 4 days ago, on 03 December 2015 and it was dissolved 2 years, 2 months, 16 days ago, on 22 March 2022. The company address is 55 Median Road, London, E5 0PJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-12-16
New address: 55 Median Road London E5 0PJ
Documents
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company previous shortened
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-13
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Edward
Change date: 2018-01-29
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-29
Officer name: Mr John Edward
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Edward
Notification date: 2017-07-20
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward
Change date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Some Companies
4 PRESTON GARDENS,ILFORD,IG1 3QG
Number: | 11653665 |
Status: | ACTIVE |
Category: | Private Limited Company |
107A HAVELOCK ROAD,BRIGHTON,BN1 6GL
Number: | 11931732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR BUILD & MAINTENANCE LIMITED
616 LIMPSFIELD ROAD,WARLINGHAM,CR6 9DS
Number: | 11926121 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLY EDUCATORS MONTESSORI LIMITED
ST LUKES CHURCH,ILFORD,IG1 2HN
Number: | 10977707 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE FARM,LINCOLN,LN6 9JW
Number: | 11824485 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MCDOWELL CIVIL ENGINEERING LIMITED
THE BEECHES,DROMORE,BT25 1LF
Number: | NI032368 |
Status: | ACTIVE |
Category: | Private Limited Company |