MENNA & JEN LIMITED
Status | DISSOLVED |
Company No. | 11078019 |
Category | Private Limited Company |
Incorporated | 23 Nov 2017 |
Age | 6 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 19 days |
SUMMARY
MENNA & JEN LIMITED is an dissolved private limited company with number 11078019. It was incorporated 6 years, 6 months, 9 days ago, on 23 November 2017 and it was dissolved 11 months, 19 days ago, on 13 June 2023. The company address is Sawyers Cottage 5 High Street Sawyers Cottage 5 High Street, Salisbury, SP4 9DP, Wiltshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Old address: 15 Tope Crescent Arborfield Reading RG2 9NA United Kingdom
New address: Sawyers Cottage 5 High Street Bulford Salisbury Wiltshire SP4 9DP
Change date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-01
Psc name: Ms Jennifer Anne Clarke Kehoe
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-01
Psc name: Ms Jennifer Anne Clarke Kehoe
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: 15 15 Tope Crescent Arborfield Reading RG2 9NA United Kingdom
Change date: 2020-11-17
New address: 15 Tope Crescent Arborfield Reading RG2 9NA
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Old address: 15 Tope Crescent Tope Crescent Arborfield Reading RG2 9NA England
Change date: 2020-11-09
New address: 15 15 Tope Crescent Arborfield Reading RG2 9NA
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG England
New address: 15 Tope Crescent Tope Crescent Arborfield Reading RG2 9NA
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG
Old address: 46 Sopers Lane Christchurch BH23 1JF England
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Menna Fitzpatrick
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-03
Psc name: Menna Fitzpatrick
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
New address: 46 Sopers Lane Christchurch BH23 1JF
Old address: 122 Feering Hill Feering Colchester Essex CO5 9PY England
Documents
Some Companies
276-278 WARWICK ROAD,BIRMINGHAM,B11 2NU
Number: | 08298374 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHELTENHAM COURT,ASHINGTON,NE63 8NF
Number: | 06109990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUNHILL ROW,LONDON,EC1Y 8YZ
Number: | 06627086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 11850750 |
Status: | ACTIVE |
Category: | Private Limited Company |
PBF BATHROOM AND PROPERTY MAINTENANCE LIMITED
PARK HOUSE,ROCHDALE,OL16 1PJ
Number: | 09426082 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10123015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |