JACAR DESIGN LIMITED
Status | DISSOLVED |
Company No. | 11237255 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 9 days |
SUMMARY
JACAR DESIGN LIMITED is an dissolved private limited company with number 11237255. It was incorporated 6 years, 1 month, 26 days ago, on 06 March 2018 and it was dissolved 3 years, 7 months, 9 days ago, on 22 September 2020. The company address is Rose Lodge Rose Lodge, Monmouth, NP25 4RY, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 05 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
New address: Rose Lodge Penallt Monmouth NP25 4RY
Old address: 143 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom
Documents
Change account reference date company previous extended
Date: 27 Nov 2019
Action Date: 05 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-05
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Cessation of a person with significant control
Date: 10 Apr 2019
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Ann Mills
Cessation date: 2018-05-16
Documents
Notification of a person with significant control
Date: 10 Apr 2019
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Mills
Notification date: 2018-05-16
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Jamie Mills
Documents
Resolution
Date: 05 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
NELSON HOUSE 2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY
Number: | 03293837 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 WHITEHALL,LEEDS,LS12 1BE
Number: | 08847971 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 09446207 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 BACCHUS ROAD,BIRMINGHAM,B18 4RD
Number: | 09793298 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK CONSTRUCTION & MANAGEMENT LTD
BAY TREE HOUSE,CANTERBURY,CT1 3XU
Number: | 06331743 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/34 HIGH STREET,SHROPSHIRE, BRIDGNORTH,WV16 4DB
Number: | 10986025 |
Status: | ACTIVE |
Category: | Private Limited Company |