JEVILOPS LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10952497
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

JEVILOPS LTD is an dissolved private limited company with number 10952497. It was incorporated 6 years, 8 months, 22 days ago, on 08 September 2017 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Change date: 2019-01-14

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Mcnutt

Cessation date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-08

Psc name: Ma Magdalena Panes

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Ms Ma Magdalena Panes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Sarah Mcnutt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Old address: 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom

Change date: 2017-10-19

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BANG METAL LTD

313B HOE STREET,LONDON,E17 9BG

Number:08790374
Status:ACTIVE
Category:Private Limited Company

CREWZE LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:11795736
Status:ACTIVE
Category:Private Limited Company

EAGR LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:04402353
Status:ACTIVE
Category:Private Limited Company

HAER LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:08834077
Status:ACTIVE
Category:Private Limited Company

M&T ACCOUNTING LIMITED

24 GREAT LIME KILNS,HORSHAM,RH13 9JL

Number:08622610
Status:ACTIVE
Category:Private Limited Company

RENEWAL GROUP LIMITED

THE MEWS,LEWES,BN7 2JZ

Number:05357065
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