366 ST JOHNS LANE MANAGEMENT COMPANY LIMITED

432 Gloucester Road 432 Gloucester Road, Bristol, BS7 8TX, England
StatusDISSOLVED
Company No.10394750
Category
Incorporated26 Sep 2016
Age7 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 23 days

SUMMARY

366 ST JOHNS LANE MANAGEMENT COMPANY LIMITED is an dissolved with number 10394750. It was incorporated 7 years, 8 months, 21 days ago, on 26 September 2016 and it was dissolved 3 years, 23 days ago, on 25 May 2021. The company address is 432 Gloucester Road 432 Gloucester Road, Bristol, BS7 8TX, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Vivienne Joyce Pole

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Pole

Notification date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Thyer

Notification date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Vivienne Joyce Pole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-11

Old address: 64 High Street Much Wenlock TF13 6AE United Kingdom

New address: 432 Gloucester Road Horfield Bristol BS7 8TX

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Thyer

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Pole

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Foden

Termination date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Michael Foden

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

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: 07 Dec 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S KADER HOLDINGS LIMITED

19 BOLLING ROAD,BRADFORD,BD4 7BG

Number:10171541
Status:ACTIVE
Category:Private Limited Company

DREW COLLIER CONSULTANCY LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC584274
Status:ACTIVE
Category:Private Limited Company

MALIBU INVESTMENTS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11674428
Status:ACTIVE
Category:Private Limited Company

MANOR PROPERTIES INVESTMENTS LIMITED

RICHMOND HOUSE,NEWMARKET,CB8 9AE

Number:09423103
Status:ACTIVE
Category:Private Limited Company

PROPCO CONSTRUCT GROUP LIMITED

JUBILEE HOUSE,SHEPSHED,LE12 9NH

Number:07708685
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY CARE PEOPLE LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10995784
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