JANTAGAR LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10954598
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

JANTAGAR LTD is an dissolved private limited company with number 10954598. It was incorporated 6 years, 9 months, 7 days ago, on 08 September 2017 and it was dissolved 3 years, 2 months, 23 days ago, on 23 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: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 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

Change date: 2020-03-26

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

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

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

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

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

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

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

Change date: 2019-01-14

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

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Rowe

Cessation date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 24 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: 10 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabela Amatorio

Notification date: 2017-10-01

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: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

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

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Rachel Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Ms Isabela Amatorio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Old address: 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom

Change date: 2017-10-30

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA.ABA SOFTWARE LIMITED

12 TILGARSLEY ROAD,WITNEY,OX29 4PP

Number:07339399
Status:ACTIVE
Category:Private Limited Company

DCK CARE LTD

39 LONGLEAT CRESCENT,NOTTINGHAM,NG9 5ET

Number:10794501
Status:ACTIVE
Category:Private Limited Company

GRACE INTERNATIONAL SOLUTIONS LTD

STANLEY HOUSE,MOTHERWELL,ML1 3DG

Number:SC610103
Status:ACTIVE
Category:Private Limited Company

PLAYLAND LEISURE LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:10802880
Status:ACTIVE
Category:Private Limited Company

RCMS BUSINESS SOLUTIONS LIMITED

8 ELLIOT DRIVE,WIGAN,WN2 2QY

Number:11009839
Status:ACTIVE
Category:Private Limited Company

SWITCH TO WOOD LIMITED

UNIT 4 FIRSLAND PARK ESTATE HENFIELD RD ALBOURNE HENFIELD ROAD,HASSOCKS,BN6 9JJ

Number:03746005
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