GJL PARCELS LTD
Status | DISSOLVED |
Company No. | 10080461 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 23 days |
SUMMARY
GJL PARCELS LTD is an dissolved private limited company with number 10080461. It was incorporated 8 years, 1 month, 6 days ago, on 23 March 2016 and it was dissolved 10 months, 23 days ago, on 06 June 2023. The company address is 13 Goodwin Close, Chelmsford, CM2 9GX, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company
Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: 13 Goodwin Close Chelmsford Essex CM2 9GX
Change date: 2022-09-20
Old address: 1 Sopwith Crescent Wickford Essex SS11 8YU England
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 26 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Velislav Atanasov Georgiev
Notification date: 2021-05-24
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Junior Lewis
Termination date: 2021-05-24
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-24
Officer name: Mr Velislav Atanasov Georgiev
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-12
Officer name: Mr Gary Junior Lewis
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Lewis
Termination date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: 1 Sopwith Crescent Wickford Essex SS11 8YU
Old address: 7 Murray Court King Edward Mead Basildon Essex SS15 6GU England
Change date: 2017-09-07
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
New address: 7 Murray Court King Edward Mead Basildon Essex SS15 6GU
Change date: 2016-04-29
Old address: 7 King Edward Mead Basildon Essex SS15 6GU England
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: 36 Southernhay Basildon Essex SS14 1ET England
Change date: 2016-04-26
New address: 7 King Edward Mead Basildon Essex SS15 6GU
Documents
Some Companies
OLD STATION YARD, SYMINGTON,SOUTH LANARKSHIRE,ML12 6LQ
Number: | SC048389 |
Status: | ACTIVE |
Category: | Private Limited Company |
413 LONDON ROAD,AYLESFORD,ME20 6DB
Number: | 11407183 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 CHURCH ROAD,NORTHOLT,UB5 5AG
Number: | 10613601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BECKETT HOUSE,POULTON-LE-FYLDE,FY6 8JX
Number: | 09535933 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEM DESIGN LIFETIME SAFETY LTD
THE OLD BARN, TYN Y MINFFORDD,RUTHIN,LL15 2LL
Number: | 11575734 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LYDE GREEN,HALESOWEN,B63 2PQ
Number: | 04615752 |
Status: | ACTIVE |
Category: | Private Limited Company |