JEEVAN SKINCARE LTD
Status | DISSOLVED |
Company No. | 10778610 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2020 |
Years | 3 years, 9 months, 20 days |
SUMMARY
JEEVAN SKINCARE LTD is an dissolved private limited company with number 10778610. It was incorporated 7 years, 29 days ago, on 18 May 2017 and it was dissolved 3 years, 9 months, 20 days ago, on 27 August 2020. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 11 Apr 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN United Kingdom
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 18 May 2017
Category: Capital
Type: SH01
Date: 2017-05-18
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Navjivan Tina Rai
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Navjivan Tina Rai
Change date: 2017-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jatinder Pal Singh Rai
Change date: 2017-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-26
Charge number: 107786100001
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mrs Navijan Tina Rai
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-18
Psc name: Mrs Navijan Tina Rai
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-18
Psc name: Jatinder Pal Singh Rai
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-18
Psc name: Navijan Tina Rai
Documents
Cessation of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fd Secretarial Ltd
Cessation date: 2017-07-11
Documents
Capital allotment shares
Date: 19 May 2017
Action Date: 19 May 2017
Category: Capital
Type: SH01
Date: 2017-05-19
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-05-19
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Mrs Navijan Tina Rai
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Change date: 2017-05-19
Old address: 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX United Kingdom
New address: C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN
Documents
Some Companies
174 CATHEDRAL ROAD,CARDIFF,CF11 9JE
Number: | 10555740 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANDRINGHAM CLOSE,BURNTWOOD,WS7 1PR
Number: | 11422699 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 08712133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERVANTES HOUSE 5-9 HEADSTONE ROAD,HARROW,HA1 1PD
Number: | 09609597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 16009 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | LP018092 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 40, WALKER HOUSE,LONDON,SE16 7HD
Number: | 11130870 |
Status: | ACTIVE |
Category: | Private Limited Company |