JOINEDTO LIMITED

Hallians Kings Lane Hallians Kings Lane, Saffron Walden, CB11 4NN, Essex
StatusDISSOLVED
Company No.07418862
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years3 years, 6 days

SUMMARY

JOINEDTO LIMITED is an dissolved private limited company with number 07418862. It was incorporated 13 years, 8 months, 17 days ago, on 26 October 2010 and it was dissolved 3 years, 6 days ago, on 06 July 2021. The company address is Hallians Kings Lane Hallians Kings Lane, Saffron Walden, CB11 4NN, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenna Eve Alexander

Appointment date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Hills

Notification date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Sonia Walker

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-26

Officer name: Mr Roy Donald Hills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: Kings Cottage North Kings Lane Elmdon Saffron Walden Essex CB11 4NN

New address: Hallians Kings Lane Elmdon Saffron Walden Essex CB11 4NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE England

New address: Kings Cottage North Kings Lane Elmdon Saffron Walden Essex CB11 4NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: Unit X1 European House Rudford Industrial Estate, Ford Road Arundel West Sussex BN18 0BF

New address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mr Roy Donald Hills

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mr Roy Donald Hills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2013

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mr Roy Donald Hills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed memsbury LTD\certificate issued on 15/12/10

Documents

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIZA AL LIMITED

63 LODGE ROAD,SOUTHAMPTON,SO14 6RH

Number:09435403
Status:ACTIVE
Category:Private Limited Company

ART NOUVEAU LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10626635
Status:ACTIVE
Category:Private Limited Company

HATMET LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:02332034
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ACADEMY OF MUSIC EDUCATION LTD

28 KING STREET,ALFRETON,DE55 2AH

Number:10165914
Status:ACTIVE
Category:Private Limited Company
Number:IP22858R
Status:ACTIVE
Category:Industrial and Provident Society

SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED

ELLIOTT HOUSE,SUNDERLAND,SR2 8JX

Number:03564689
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