JUOTID LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10957571
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 12 days

SUMMARY

JUOTID LTD is an dissolved private limited company with number 10957571. It was incorporated 6 years, 8 months, 22 days ago, on 12 September 2017 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

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

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

Accounts with accounts type micro entity

Date: 20 Nov 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: 11 Oct 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: Samuel Proctor

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romar De Guia

Notification date: 2017-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 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

Change date: 2018-01-15

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Romar De Guia

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

Termination date: 2017-09-12

Officer name: Samuel Proctor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

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

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

Change date: 2017-11-02

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

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

Change date: 2017-10-24

Old address: 54 Dornoch Avenue Nottingham NG5 4DP United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24KS PRODUCTIONS LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11628564
Status:ACTIVE
Category:Private Limited Company

BUSY BEES SOFT PLAY LTD

6 HEMMINGS MEAD,EPSOM,KT19 9AZ

Number:07865598
Status:ACTIVE
Category:Private Limited Company

EDDIE BROTHER LTD

UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:10851728
Status:ACTIVE
Category:Private Limited Company

HAZLEWOOD HALL MANAGEMENT COMPANY LIMITED

UNIT 1B SIZEWELL CROSSING INDUSTRIAL ESTATE,LEISTON,IP16 4LW

Number:06780456
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAMBDA CREATIVES LTD

3 THOMPSON ROAD,STROUD,GL5 1TE

Number:08416478
Status:ACTIVE
Category:Private Limited Company

PORTADOWN CHAMBER OF COMMERCE.

MEADOWS CENTRE,PORTADOWN,BT62 3TN

Number:R0000593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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