JOHNNY HOLDINGS LIMITED

27 Old Gloucester Street 27 Old Gloucester Street 27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.10377233
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 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

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 28 Sep 2017

Category: Address

Type: AD02

New address: 120 High Road London N2 9ED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTERSEA ORTHODONTICS LIMITED

104 BATTERSEA RISE,LONDON,SW11 1EJ

Number:06686182
Status:ACTIVE
Category:Private Limited Company

MADE2 LIMITED

3 CHRISTCHURCH TERRACE,DONCASTER,DN1 2HU

Number:09435254
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLIE 'N' MAE LTD

19 DICKENS BOULEVARD,HITCHIN,SG5 4FD

Number:08214549
Status:ACTIVE
Category:Private Limited Company

SERVOCA PLC

SOLAR HOUSE,LONDON,E15 4LJ

Number:02641313
Status:ACTIVE
Category:Public Limited Company

STOKE GRILL LTD

62 DEVONPORT ROAD,PLYMOUTH,PL3 4DF

Number:11179707
Status:ACTIVE
Category:Private Limited Company

T W PACKAGING LIMITED

HUNT HOUSE FARM, FRITH COMMON,WORCESTERSHIRE,WR15 8JY

Number:05162953
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