JO'S CREATURE COMFORTS LTD

15 Fletcher Close Fletcher Close, Crawley, RH10 6EJ, West Sussex, England
StatusACTIVE
Company No.10313000
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

JO'S CREATURE COMFORTS LTD is an active private limited company with number 10313000. It was incorporated 7 years, 9 months, 13 days ago, on 04 August 2016. The company address is 15 Fletcher Close Fletcher Close, Crawley, RH10 6EJ, West Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Joanne Barbara Griffin

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-10

Psc name: Joanne Barbara Griffin

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-30

Officer name: Denyshed Tofarasei Mugochi

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Denyshed Tofarasei Mugochi

Appointment date: 2020-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Griffin

Termination date: 2019-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-16

Officer name: Mr Richard Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Richard Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Amy Victoria Grant

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Date: 2018-05-08

Capital : 10.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Ms Amy Victoria Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 04 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-04

Psc name: Joanne Barbara Griffin

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-11

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Richard Griffin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-11

Officer name: Richard Griffin

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-12

Officer name: Mr Richard Griffin

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELSA SEARCH & SELECT LTD

15 KENDAL GARDENS,YORK,YO26 7QR

Number:10147951
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PM SOLUTIONS LTD

30 STAMFORD STREET,LONDON,SE1 9LQ

Number:11340997
Status:ACTIVE
Category:Private Limited Company

GLUTE TECH LIMITED

6 SOUTHLEIGH VIEW,WARMINSTER,BA12 9LJ

Number:10922995
Status:ACTIVE
Category:Private Limited Company

LEAPWISE LIMITED

20B HIGHBURY PARK,LONDON,N5 2AB

Number:09887339
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY CONSULTANCY GROUP LTD

7 PARNHAM PLACE,IPSWICH,IP4 5QW

Number:11625008
Status:ACTIVE
Category:Private Limited Company

THYMARI GRILL LIMITED

18 CRESENT WEST,HADLEY WOOD,EN4 0EJ

Number:10412754
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