FENNING & JOEL LIMITED

10 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, Nottinghamshire, England
StatusDISSOLVED
Company No.10006688
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-09

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-04-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS RETAIL CONSULTING LTD

84 BROOKWOOD ROAD,LONDON,SW18 5BY

Number:09694808
Status:ACTIVE
Category:Private Limited Company

HOMES DIRECT SOUTHEND LIMITED

10 EDITH ROAD,SOUTHEND-ON-SEA,SS2 6JU

Number:10915785
Status:ACTIVE
Category:Private Limited Company

HURSTGLEN LIMITED

26 HIGHDOWN WAY,SWINDON,SN25 4YD

Number:05897852
Status:ACTIVE
Category:Private Limited Company

LDM SLATE ROOFING LTD

3 CLOVELLY AVENUE,LEIGH,WN7 1TR

Number:09975536
Status:ACTIVE
Category:Private Limited Company

LETS GO OUT IN THE UK LTD

43A ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DS

Number:11392117
Status:ACTIVE
Category:Private Limited Company

LODESTAR ESTATES LIMITED

82 UPPER HANOVER STREET,SHEFFIELD,S3 7RQ

Number:02161487
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