JOHNNY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10377233 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 25 days |
SUMMARY
JOHNNY HOLDINGS LIMITED is an dissolved private limited company with number 10377233. It was incorporated 7 years, 7 months, 15 days ago, on 15 September 2016 and it was dissolved 2 years, 25 days ago, on 05 April 2022. The company address is 27 Old Gloucester Street 27 Old Gloucester Street 27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Sachin Shelke
Appointment date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change sail address company with old address new address
Date: 27 Feb 2019
Category: Address
Type: AD02
New address: 27 Old Gloucester Street Bloomsbury Old Gloucester Street London WC1N 3AX
Old address: 120 High Road London N2 9ED England
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Ranee Anusri
Change date: 2019-02-25
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr. Dhanraj Thool
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr Nachiket Sontakke
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
New address: 27 Old Gloucester Street 27 Old Gloucester Street Bloomsbury London WC1N 3AX
Change date: 2019-02-27
Old address: 120 High Road East Finchley London N2 9ED United Kingdom
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aniket Ashok Bhalerao
Termination date: 2018-12-22
Documents
Accounts with accounts type dormant
Date: 08 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nachiket Sontakke
Change date: 2017-09-27
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nachiket Sontakke
Change date: 2017-09-27
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Nachiket Sontakke
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Ranee Anusri
Change date: 2017-09-27
Documents
Change person secretary company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nachiket Sontakke
Change date: 2017-09-27
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-27
Officer name: Mr Nachiket Sontakke
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Dhanraj Thool
Change date: 2017-09-27
Documents
Change sail address company with new address
Date: 28 Sep 2017
Category: Address
Type: AD02
New address: 120 High Road London N2 9ED
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-27
Officer name: Mr Nachiket Sontakke
Documents
Change person secretary company with change date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-27
Officer name: Mr Nachiket Sontakke
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: 120 High Road East Finchley London N2 9ED
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Change date: 2017-09-27
Documents
Appoint person director company with name date
Date: 18 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-16
Officer name: Mr. Aniket Ashok Bhalerao
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Dhanraj Thool
Appointment date: 2017-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Ms. Ranee Anusri
Documents
Some Companies
BATTERSEA ORTHODONTICS LIMITED
104 BATTERSEA RISE,LONDON,SW11 1EJ
Number: | 06686182 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHRISTCHURCH TERRACE,DONCASTER,DN1 2HU
Number: | 09435254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 DICKENS BOULEVARD,HITCHIN,SG5 4FD
Number: | 08214549 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,E15 4LJ
Number: | 02641313 |
Status: | ACTIVE |
Category: | Public Limited Company |
62 DEVONPORT ROAD,PLYMOUTH,PL3 4DF
Number: | 11179707 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT HOUSE FARM, FRITH COMMON,WORCESTERSHIRE,WR15 8JY
Number: | 05162953 |
Status: | ACTIVE |
Category: | Private Limited Company |