JANEMBA CONTRACTING UK LIMITED
Status | DISSOLVED |
Company No. | 10363477 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
JANEMBA CONTRACTING UK LIMITED is an dissolved private limited company with number 10363477. It was incorporated 7 years, 8 months, 27 days ago, on 07 September 2016 and it was dissolved 3 years, 2 months, 5 days ago, on 30 March 2021. The company address is Beeswing House Suite 6 Beeswing House Suite 6, Wellingborough, NN8 1BZ, Northamptonshire, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-10
New address: Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ
Old address: 1 Wyndale Avenue London NW9 9PT England
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 07 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-07
Psc name: Michael Sandles
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 07 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-07
Psc name: Nicolae Giusepe Cardas
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-02
Officer name: Mr Nicolae Giusepe Cardas
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: 1 Wyndale Avenue London NW9 9PT
Old address: 134 Church Leys Harlow CM18 6DE England
Change date: 2017-08-02
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uk Consulting Alpha Limited
Termination date: 2016-09-07
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-07
Officer name: Mr Nicolae Giusepe Cardas
Documents
Change account reference date company previous shortened
Date: 24 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
New address: 134 Church Leys Harlow CM18 6DE
Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom
Change date: 2017-05-24
Documents
Appoint corporate director company with name date
Date: 24 May 2017
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-09-07
Officer name: Uk Consulting Alpha Limited
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sandles
Termination date: 2016-09-07
Documents
Some Companies
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 08500917 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESKYN MILL COTTAGE HESKYN MILL COTTAGE,SALTASH,PL12 5BG
Number: | 05410691 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRINGOS MOTORCYCLES REPAIRS LTD
571 CABLE STREET,LONDON,E1W 3EP
Number: | 11837508 |
Status: | ACTIVE |
Category: | Private Limited Company |
57B STATION APPROACH,SURREY, WEST BYFLEET,KT14 6NE
Number: | 11760240 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ALBEMARLE ROAD,STOURBRIDGE,DY8 2BG
Number: | 07621300 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHISWICK DRIVE,MANCHESTER,M26 3XB
Number: | 05064309 |
Status: | ACTIVE |
Category: | Private Limited Company |