JEEVAN SKINCARE LTD

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusDISSOLVED
Company No.10778610
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 29 days
JurisdictionEngland Wales
Dissolution27 Aug 2020
Years3 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

Gazette dissolved liquidation

Date: 27 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Apr 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Date: 2017-05-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Date: 2017-05-19

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMUSIC LIMITED

174 CATHEDRAL ROAD,CARDIFF,CF11 9JE

Number:10555740
Status:ACTIVE
Category:Private Limited Company

E20 SOLUTIONS LIMITED

4 SANDRINGHAM CLOSE,BURNTWOOD,WS7 1PR

Number:11422699
Status:ACTIVE
Category:Private Limited Company

MAC LONDON PROPERTY LIMITED

4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL

Number:08712133
Status:ACTIVE
Category:Private Limited Company

MM TRADE SERVICES PVT LTD

CERVANTES HOUSE 5-9 HEADSTONE ROAD,HARROW,HA1 1PD

Number:09609597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNDS INVEST LP

SUITE 16009 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP018092
Status:ACTIVE
Category:Limited Partnership

THE DETTE CORPORATION LIMITED

FLAT 40, WALKER HOUSE,LONDON,SE16 7HD

Number:11130870
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