FENNING & JOEL LIMITED
Status | DISSOLVED |
Company No. | 10006688 |
Category | Private Limited Company |
Incorporated | 16 Feb 2016 |
Age | 8 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
FENNING & JOEL LIMITED is an dissolved private limited company with number 10006688. It was incorporated 8 years, 3 months, 18 days ago, on 16 February 2016 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 10 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, Nottinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 14 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2019-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 25 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-09
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Fenning
Termination date: 2019-09-09
Documents
Withdrawal of a person with significant control statement
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-15
Documents
Notification of a person with significant control statement
Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-04
Psc name: Miss Natalie Fenning
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-04
Psc name: Miss Tracey Anne Hooley
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cristopher Villanueva
Notification date: 2019-04-04
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2019-04-04
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Natalie Fenning
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tracey Anne Hooley
Change date: 2018-05-31
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Miss Tracey Anne Hooley
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Miss Tracey Anne Hooley
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Miss Natalie Fenning
Documents
Accounts with accounts type dormant
Date: 14 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 26 Wilford Lane, West Bridgford Nottingham NG2 7QX England
New address: 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Tracey Anne Hooley
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Natalie Fenning
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Cristopher Villanueva
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Fenning
Change date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-05
Officer name: Mr Cristopher Villanueva
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Fenning
Change date: 2018-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-17
Psc name: Miss Natalie Fenning
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Some Companies
84 BROOKWOOD ROAD,LONDON,SW18 5BY
Number: | 09694808 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EDITH ROAD,SOUTHEND-ON-SEA,SS2 6JU
Number: | 10915785 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGHDOWN WAY,SWINDON,SN25 4YD
Number: | 05897852 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOVELLY AVENUE,LEIGH,WN7 1TR
Number: | 09975536 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DS
Number: | 11392117 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 UPPER HANOVER STREET,SHEFFIELD,S3 7RQ
Number: | 02161487 |
Status: | ACTIVE |
Category: | Private Limited Company |