JUST DOORS AYLESBURY LTD

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
StatusDISSOLVED
Company No.08918421
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution18 Dec 2019
Years4 years, 6 months, 20 days

SUMMARY

JUST DOORS AYLESBURY LTD is an dissolved private limited company with number 08918421. It was incorporated 10 years, 4 months, 4 days ago, on 03 March 2014 and it was dissolved 4 years, 6 months, 20 days ago, on 18 December 2019. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 37 Sun Street London EC2M 2PL

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: 1 Chamberlain Road Aylesbury HP19 8DY

New address: 37 Sun Street London EC2M 2PL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Dennis Miles

Notification date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Maurice Miles

Termination date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Maurice Miles

Cessation date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dennis Miles

Appointment date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089184210001

Charge creation date: 2014-07-17

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANTYRE PARK SERVICES LTD

UNIT 23A ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC296612
Status:ACTIVE
Category:Private Limited Company

FAST TRACK CARDIAC CARE LTD

FLAT 23 FLAT 23 DUKE COURT,HOUNSLOW,TW3 3FL

Number:11401465
Status:ACTIVE
Category:Private Limited Company

MARAMU LIMITED

28 HALLIWELL COURT,LONDON,SE22 0HS

Number:10517720
Status:ACTIVE
Category:Private Limited Company

MW FIRE, HEALTH & SAFETY CONSULTANTS LTD

49 REDHILL DRIVE,BRIGHTON,BN1 5FL

Number:07921709
Status:ACTIVE
Category:Private Limited Company

SCRIBBLEITSTUDIOS LIMITED

3 WELLINGTON PARK,BELFAST,BT9 6DJ

Number:NI623161
Status:ACTIVE
Category:Private Limited Company

TIMBOS GROUP (UK) INTERNATIONAL COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11726664
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