JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD

9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, Hampshire, United Kingdom
StatusDISSOLVED
Company No.10838584
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 18 days

SUMMARY

JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD is an dissolved private limited company with number 10838584. It was incorporated 6 years, 10 months, 16 days ago, on 27 June 2017 and it was dissolved 2 years, 6 months, 18 days ago, on 26 October 2021. The company address is 9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Capital

Type: SH19

Capital : 1.00 USD

Date: 2021-06-08

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/21

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Peter Schieser

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Peter Schieser

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-19

Capital : 66,835,325 USD

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/19

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 175,835,325.00 GBP

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABEL FISH LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:11043311
Status:ACTIVE
Category:Private Limited Company

HAWTREE DEVELOPMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11916562
Status:ACTIVE
Category:Private Limited Company

HENMID LTD

7 DAVY HOUSE,ST. ALBANS,AL1 3FL

Number:08221723
Status:ACTIVE
Category:Private Limited Company

K C S CONSULTANCY LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:06490544
Status:ACTIVE
Category:Private Limited Company

KAY GEORGIOU SOLICITORS LIMITED

40 GREAT JAMES STREET,LONDON,WC1N 3HB

Number:07191959
Status:ACTIVE
Category:Private Limited Company
Number:05415497
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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