JUST PICKER LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10122821
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 20 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUGNET CONSULTING LTD

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

HEAVEN SENT BIRMINGHAM LTD

181-183 SUMMER ROAD,ERDINGTON,B23 6DX

Number:11774915
Status:ACTIVE
Category:Private Limited Company

MAYES FISHERIES LIMITED

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

ROADMAN RUNNER LTD

15 HURREN CLOSE,LONDON,SE3 0XA

Number:11662468
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