JOINERY AND INTERIORS LTD
Status | ACTIVE |
Company No. | 10923616 |
Category | Private Limited Company |
Incorporated | 18 Aug 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JOINERY AND INTERIORS LTD is an active private limited company with number 10923616. It was incorporated 6 years, 8 months, 11 days ago, on 18 August 2017. The company address is Central Chambers, 227 London Road Central Chambers, 227 London Road, Benfleet, SS7 2RF, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 30 May 2023
Action Date: 29 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-29
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 13 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-30
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 16 May 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vladimir Saidaev
Change date: 2021-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2021
Action Date: 16 May 2021
Category: Address
Type: AD01
Old address: Unit 2 White Post Farm Unit 2 White Post Farm Ockendon Road Upminster Essex RM14 3PP United Kingdom
New address: Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF
Change date: 2021-05-16
Documents
Change to a person with significant control
Date: 16 May 2021
Action Date: 16 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-16
Psc name: Mr Vladimir Saidaev
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Julian Pearson
Termination date: 2020-05-11
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
New address: Unit 2 White Post Farm Unit 2 White Post Farm Ockendon Road Upminster Essex RM14 3PP
Change date: 2017-10-23
Old address: Unit 2 White Post Farm Ockendon Road Upminster Essex RM14 3PP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Old address: Unit 2, White Post Farm Unit 2, White Post Farm Clay Tye Road Upminster Essex RM14 3PL United Kingdom
Change date: 2017-10-20
New address: Unit 2 White Post Farm Ockendon Road Upminster Essex RM14 3PP
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Guy Julian Pearson
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Some Companies
OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11690564 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 REYDON MEWS,LOWESTOFT,NR32 4UU
Number: | 11838783 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WARWICK AVENUE,DERBY,DE23 8DA
Number: | 10982810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON & CO ESTATES LIMITED
72B HIGH STREET,SHOREHAM BY SEA,
Number: | 09909551 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 08919812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACES & PLACES LETTING AGENCY LIMITED
19 ALEXANDRA PARADE,WESTON SUPER MARE,BS23 1QT
Number: | 07958159 |
Status: | ACTIVE |
Category: | Private Limited Company |