JADE EXPERIENCES LTD
Status | DISSOLVED |
Company No. | 11263237 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
JADE EXPERIENCES LTD is an dissolved private limited company with number 11263237. It was incorporated 6 years, 2 months, 13 days ago, on 19 March 2018 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is C/O Beanstalk Nominees C/O Beanstalk Nominees, Southampton, SO15 7AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
New address: C/O Beanstalk Nominees the Chapel, Cemetery Road Southampton SO15 7AF
Old address: C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7AF England
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-26
Officer name: Ms Teresa Haughey
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-26
Psc name: Ms Teresa Haughey
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Old address: C/O Lord Oddsocks the Chapel Cemetery Road Southampton SO15 7NN England
Change date: 2019-09-30
New address: C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7AF
Documents
Change account reference date company previous shortened
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-01
New date: 2019-04-30
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Teresa Haughey
Change date: 2019-03-19
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Teresa Haughey
Change date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change account reference date company current extended
Date: 29 Mar 2019
Action Date: 01 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-01
Made up date: 2019-03-31
Documents
Resolution
Date: 27 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-25
Officer name: Ms Teresa Haughey
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Old address: Enterprise House Ocean Way Southampton SO14 3XB England
Change date: 2019-02-26
New address: C/O Lord Oddsocks the Chapel Cemetery Road Southampton SO15 7NN
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
New address: Enterprise House Ocean Way Southampton SO14 3XB
Old address: 3 Cadland Court, Channel Way Ocean Village Southampton SO14 3GP England
Change date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: 13 Radnor Walk London SW3 4BP United Kingdom
New address: 3 Cadland Court, Channel Way Ocean Village Southampton SO14 3GP
Documents
Some Companies
NETHERWOODHILL CROFT,INVERURIE,AB51 8TN
Number: | SC392517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 WESTERN WAY,BASINGSTOKE,RG22 6DB
Number: | 07711877 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 05173848 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHONDDA COMMUNITY BUSINESS INITIATIVES LIMITED
PHOENIX CENTRE,PENTRE,CF41 7EH
Number: | 02485952 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE APEX,COVENTRY,CV1 3PP
Number: | 06364650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIX FRB DEVELOPMENTS LIMITED
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 11304851 |
Status: | ACTIVE |
Category: | Private Limited Company |