JOETHEW LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10952599
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

JOETHEW LTD is an dissolved private limited company with number 10952599. It was incorporated 6 years, 7 months, 27 days ago, on 08 September 2017 and it was dissolved 3 years, 5 months, 18 days ago, on 17 November 2020. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

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: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Boswell

Cessation date: 2017-09-12

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: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Rosalie Domingo

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: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

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

Change date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalie Domingo

Appointment date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Boswell

Termination date: 2017-09-12

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

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

Change date: 2017-11-01

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Old address: Flat 18 16 Errwood Road Manchester M19 2PA United Kingdom

Change date: 2017-10-24

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

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANA PROFESSIONAL SERVICES LIMITED

63 LYDIATE LANE,CHORLEY,PR7 6LX

Number:06876876
Status:ACTIVE
Category:Private Limited Company

AZTEKKERS LTD

FIRST FLOOR, HAGLEY COURT VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:09207139
Status:ACTIVE
Category:Private Limited Company

BRITISH PSYCHOTHERAPY FOUNDATION

37 MAPESBURY ROAD,LONDON,NW2 4HJ

Number:08238969
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON TRADERS (UK) LIMITED

UNIT 3A,LONDON,E1 2QU

Number:06724565
Status:ACTIVE
Category:Private Limited Company

SELEPHARM LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:10872520
Status:ACTIVE
Category:Private Limited Company

THE DINE CONSULTANCY LIMITED

10 TOP STREET, CHARLTON,WORCS,WR10 3LE

Number:05382367
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