NEW JERSEY VIEW CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10460744 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 2 days |
SUMMARY
NEW JERSEY VIEW CONTRACTING LTD is an dissolved private limited company with number 10460744. It was incorporated 7 years, 7 months, 2 days ago, on 03 November 2016 and it was dissolved 4 years, 3 months, 2 days ago, on 03 March 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Georgeta Ciocan
Cessation date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
New address: 31 Malpas Rd Newport NP20 5PB
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
Change date: 2018-02-26
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-04-05
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: Marlyn Caber
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-02
Officer name: Mrs Marlyn Caber
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
New address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN
Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Change date: 2017-08-18
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgeta Ciocan
Termination date: 2016-12-02
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marlyn Caber
Appointment date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-09
New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Old address: 619a Leeds Road Bradford BD3 8BJ United Kingdom
Documents
Some Companies
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11809836 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROSELAND BUSINESS PARK,NEWARK,NG23 5FF
Number: | 04298848 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 6TH FLOOR,GLASGOW,G2 5JF
Number: | SC323964 |
Status: | ACTIVE |
Category: | Private Limited Company |
J S ELECTRICAL (CAMBRIDGE) LIMITED
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 09549525 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10782162 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10524424 |
Status: | ACTIVE |
Category: | Private Limited Company |