JANTELA

Exchange Brewery Exchange Brewery, Sheffield, S3 8NS, South Yorkshire
StatusDISSOLVED
Company No.06278418
Category
Incorporated13 Jun 2007
Age17 years, 25 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 7 months, 16 days

SUMMARY

JANTELA is an dissolved with number 06278418. It was incorporated 17 years, 25 days ago, on 13 June 2007 and it was dissolved 7 years, 7 months, 16 days ago, on 22 November 2016. The company address is Exchange Brewery Exchange Brewery, Sheffield, S3 8NS, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Ann Rodgers

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Hadley

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Ann Rodgers

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Hadley

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Northern Refugee Centre Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paton

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Mr Raymond Hadley

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Mr James Francis Steinke

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr raymond hadley

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr james steinke

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter coltman

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger lasko

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/08

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED PROPERTY SOLUTIONS (APS) LIMITED

FLAT 14, BURGUNDY HOUSE,LONDON,E20 1AQ

Number:10580246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARRADALE ESTATE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08284561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOORS4SECURITY LIMITED

UNIT 11 GREENFIELD FARM TRADING,CONGLETON,CW12 4TR

Number:04013441
Status:ACTIVE
Category:Private Limited Company

HERITAGE FRONTLINE SERVICES UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11816219
Status:ACTIVE
Category:Private Limited Company

JEFF LERMER & ASSOCIATES LLP

42 LYTTON ROAD,,EN5 5BY

Number:OC317883
Status:ACTIVE
Category:Limited Liability Partnership

SP TECHNOLOGY CONSULTANCY LIMITED

37 AYSGARTH ROAD,LONDON,SE21 7JR

Number:11212643
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