JAYASIDDI ENTERPRISES LIMITED

53 Orchard Gate 53 Orchard Gate, Bristol, BS32 0HN, Avon, England
StatusDISSOLVED
Company No.11005337
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 29 days

SUMMARY

JAYASIDDI ENTERPRISES LIMITED is an dissolved private limited company with number 11005337. It was incorporated 6 years, 8 months, 8 days ago, on 10 October 2017 and it was dissolved 4 years, 6 months, 29 days ago, on 19 November 2019. The company address is 53 Orchard Gate 53 Orchard Gate, Bristol, BS32 0HN, Avon, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 53 53, Orchard Gate Bradley Stoke Bristol Avon BS32 0HN United Kingdom

Change date: 2019-07-22

New address: 53 Orchard Gate Bradley Stoke Bristol Avon BS32 0HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom

New address: 53 53, Orchard Gate Bradley Stoke Bristol Avon BS32 0HN

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Siddarangaiah Naruganahalli

Change date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ramakishore Gururaja

Cessation date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-24

Psc name: Senthil Duraisamy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramakishore Gururaja

Termination date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Senthil Duraisamy

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Ramakishare Gururaja

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramakishare Gururaja

Change date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANOVA & COMPANY LIMITED

161 - 165,LONDON,SE10 8JA

Number:00331227
Status:ACTIVE
Category:Private Limited Company

CMC OPERATIONS LTD

22 STENTON CRESCENT,WISHAW,ML2 0BB

Number:SC609735
Status:ACTIVE
Category:Private Limited Company

COLLABORATIVE ACCOUNTS LIMITED

UNIT 23,SHEFFIELD,S13 9UT

Number:11197654
Status:ACTIVE
Category:Private Limited Company

FWDS LONDON LIMITED

13 FERNDALE DRIVE,KENILWORTH,CV8 2PF

Number:11263829
Status:ACTIVE
Category:Private Limited Company

JOHN CATT EDUCATIONAL LIMITED

15 RIDUNA PARK STATION ROAD,WOODBRIDGE,IP12 1QT

Number:05762466
Status:ACTIVE
Category:Private Limited Company

SMIFFY MUSIC LTD

23 QUEENS WALK,CHESTERFIELD,S42 6EY

Number:05585610
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