THESCISSORMAN FRANCHISE LIMITED

213 Chislehurst Road, Petts Wood, BR5 1NP, Kent
StatusDISSOLVED
Company No.09647810
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age9 years, 17 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years5 years, 11 days

SUMMARY

THESCISSORMAN FRANCHISE LIMITED is an dissolved private limited company with number 09647810. It was incorporated 9 years, 17 days ago, on 19 June 2015 and it was dissolved 5 years, 11 days ago, on 25 June 2019. The company address is 213 Chislehurst Road, Petts Wood, BR5 1NP, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Philip Carle

Notification date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Philip Carle

Notification date: 2017-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Philip Carle

Notification date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: 65 Morden Hill London SE13 7NP United Kingdom

New address: 213 Chislehurst Road Petts Wood Kent BR5 1NP

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Philip Carle

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terrence Carle

Termination date: 2016-04-11

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thescissorman LIMITED\certificate issued on 21/03/16

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINNINGS OF CUMBRIA LIMITED

UNIT 18 PETTERILL SIDE,CARLISLE,CA1 2NU

Number:04437091
Status:ACTIVE
Category:Private Limited Company

CHAMPAGNE WAREHOUSE LTD

PARKHILL BUSINESS CENTRE,WETHERBY,LS22 5DZ

Number:04096032
Status:ACTIVE
Category:Private Limited Company

CUCKOO GAP LIMITED

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:02090943
Status:ACTIVE
Category:Private Limited Company

JLC HAULAGE LIMITED

5 CHAPEL CLOSE,SHEFFIELD,S35 1SR

Number:11665760
Status:ACTIVE
Category:Private Limited Company

STAFIDKOV LTD

8 THETFORD GARDENS,DAGENHAM,RM9 6AR

Number:11518649
Status:ACTIVE
Category:Private Limited Company

THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED

8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG

Number:05394698
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