JPTESTERS 365 LTD
Status | DISSOLVED |
Company No. | 09780519 |
Category | Private Limited Company |
Incorporated | 16 Sep 2015 |
Age | 8 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 30 days |
SUMMARY
JPTESTERS 365 LTD is an dissolved private limited company with number 09780519. It was incorporated 8 years, 9 months, 26 days ago, on 16 September 2015 and it was dissolved 3 years, 8 months, 30 days ago, on 13 October 2020. The company address is 7 Soames Place, Wokingham, RG40 5AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-25
Officer name: Mrs Venkata Naga Sai Geethika Akula
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-25
Officer name: Mr Anjaneya Pavan Kumar Akula
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
Old address: 29B Station Parade, Hounslow Road Feltham TW14 9DF England
New address: 7 Soames Place Wokingham RG40 5AT
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: 65 Brent Road Southall Middlesex UB2 5LA England
New address: 29B Station Parade, Hounslow Road Feltham TW14 9DF
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-15
Officer name: Mr Anjaneya Pavan Kumar Akula
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Venkata Naga Sai Geethika Akula
Appointment date: 2017-01-15
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-15
Officer name: Mr Anjaneya Pavan Kumar Akula
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Change date: 2016-05-17
Old address: C/O M N Nasir 65 a Brent Road Southall Middlesex UB2 5LA United Kingdom
New address: 65 Brent Road Southall Middlesex UB2 5LA
Documents
Some Companies
67 CAMPBELL ROAD,FOLKESTONE,CT18 7TL
Number: | 10799943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 8,LONDON,NW3 6BT
Number: | 06659749 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRAMPTON ROAD,BEXLEYHEATH,
Number: | 11086240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J R HOUSE 236 IMPERIAL DRIVE,HARROW,HA2 7HJ
Number: | 11467345 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/1 11 PROSPECTHILL PLACE,GLASGOW,G42 0JP
Number: | SC613266 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEANWOOD BUILDINGS,LEEDS,LS7 2JD
Number: | 06626263 |
Status: | ACTIVE |
Category: | Private Limited Company |