JO APP DEALS LIMITED
Status | DISSOLVED |
Company No. | 10365907 |
Category | Private Limited Company |
Incorporated | 08 Sep 2016 |
Age | 7 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
JO APP DEALS LIMITED is an dissolved private limited company with number 10365907. It was incorporated 7 years, 9 months ago, on 08 September 2016 and it was dissolved 4 years, 3 months, 26 days ago, on 11 February 2020. The company address is Ashfields Suite International House Ashfields Suite International House, Orpington, BR5 3RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Marta Salingova
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-02
Psc name: Ronie Silva
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Ms Marta Salingova
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronie Silva
Termination date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-27
Officer name: Sukhdeo Jangid
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-19
Officer name: Mr Sukhdeo Jangid
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Sukhdeo Jangid
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Sukhdeo Jangid
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change account reference date company previous shortened
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Richard Vasey
Termination date: 2017-04-30
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Richard Vasey
Appointment date: 2017-02-01
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ronie Silva
Appointment date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Old address: 10 Heath House Main Road Sidcup Kent DA14 6NJ United Kingdom
Change date: 2016-09-20
New address: Ashfields Suite International House Cray Avenue Orpington BR5 3RS
Documents
Some Companies
INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN
Number: | 08207064 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE,SWINDON,SN1 3BB
Number: | 02849899 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11840537 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 09290073 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEYSIDE SHIPREPAIRERS LIMITED
SYREN STREET,LIVERPOOL,L20 8HP
Number: | 02109635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRA ACE PHOTOGRAPHY LIMITED
11 AXIS COURT,SWANSEA VALE,SA7 0AJ
Number: | 08450774 |
Status: | ACTIVE |
Category: | Private Limited Company |