JUST PICKER LIMITED
Status | DISSOLVED |
Company No. | 10122821 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2023 |
Years | 8 months, 15 days |
SUMMARY
JUST PICKER LIMITED is an dissolved private limited company with number 10122821. It was incorporated 8 years, 1 month, 22 days ago, on 13 April 2016 and it was dissolved 8 months, 15 days ago, on 20 September 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2022
Action Date: 02 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2021
Action Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 02 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2019
Action Date: 02 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2018
Action Date: 02 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-02
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheryl Dadonza
Change date: 2016-04-14
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-14
Officer name: Mrs Sheryl Dadonza
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom
Change date: 2017-08-04
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 13 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheryl Dadonza
Notification date: 2016-04-13
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change account reference date company current shortened
Date: 06 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-14
Officer name: Mrs Sheryl Dadonza
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-15
Officer name: Ben Wilkes
Documents
Some Companies
SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 10596130 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLAM AUTOMOTIVE INSTALLATION LIMITED
PARKWAY LINK,SHEFFIELD,S9 3AJ
Number: | 01685234 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 11774915 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DALES COURT BUSINESS CENTRE,IPSWICH,IP1 4JR
Number: | 04529448 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICK JUVET MILANDOU MBONGA LIMITED
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11233412 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HURREN CLOSE,LONDON,SE3 0XA
Number: | 11662468 |
Status: | ACTIVE |
Category: | Private Limited Company |