JA DESIGN STUDIO LTD

83 Ducie Street, Manchester, M1 2JQ, England
StatusDISSOLVED
Company No.10586159
CategoryPrivate Limited Company
Incorporated26 Jan 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years21 days

SUMMARY

JA DESIGN STUDIO LTD is an dissolved private limited company with number 10586159. It was incorporated 7 years, 3 months, 26 days ago, on 26 January 2017 and it was dissolved 21 days ago, on 30 April 2024. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Ms Julianna Szabo

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Attila Pall

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Attila Pall

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julianna Szabo

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Attila Pall

Change date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 44 Richmond Hill Court Richmond TW10 6BE England

Change date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Attila Pall

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Ms Julianna Szabo

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Attila Pall

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Ms Julianna Szabo

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-20

Officer name: Mr Attila Pall

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Attila Pall

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 11 Biggin Hill Close Kingston upon Thames KT2 5GB United Kingdom

New address: 44 Richmond Hill Court Richmond TW10 6BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 31 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Incorporation company

Date: 26 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BR CUISINE LTD

256 WOODEND ROAD,WOLVERHAMPTON,WV11 1YD

Number:11054896
Status:ACTIVE
Category:Private Limited Company

CANNON SEWELL LIMITED

CAMBRIDGE HOUSE,WANSTEAD LONDON,E11 2PU

Number:03509125
Status:ACTIVE
Category:Private Limited Company

GSM INTER TRADE LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:04181118
Status:LIQUIDATION
Category:Private Limited Company

KEREDE PROPERTY MANAGEMENT LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:10104464
Status:ACTIVE
Category:Private Limited Company

NORBECK BASKETWARE LIMITED

36 BROOM LANE,SALFORD,M7 4FJ

Number:00690804
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST ENERGY SOLUTIONS LTD

SUNNYSIDE HOLLOWAY LANE,SALISBURY,SP3 6AH

Number:07749927
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