JJJI SALIX WILLOW LIMITED

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
StatusDISSOLVED
Company No.10396634
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 6 months

SUMMARY

JJJI SALIX WILLOW LIMITED is an dissolved private limited company with number 10396634. It was incorporated 7 years, 9 months, 15 days ago, on 27 September 2016 and it was dissolved 3 years, 6 months ago, on 12 January 2021. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL England

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

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Clarke

Termination date: 2019-09-25

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 128.42 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 120.65 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Jonathan Edward Guy Clarke

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 111.1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Jonathan Edward Guy Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Henrietta Clarke

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH England

New address: C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10227220
Status:ACTIVE
Category:Private Limited Company

COURTNEY DESIGNS LIMITED

SUITE 3, KNIGHTON CHAMBERS,BOGNOR REGIS,PO21 2LN

Number:02878776
Status:ACTIVE
Category:Private Limited Company

ETLES UYGHUR CUISINE LIMITED

8 VESTA HOUSE,LONDON,E20 1AN

Number:11883024
Status:ACTIVE
Category:Private Limited Company

NUCARD PROPERTIES LIMITED

HILLSIDE WHEATLEY RD,KIDLINGTON,OX5 2TF

Number:00172467
Status:ACTIVE
Category:Private Limited Company

QUALITY EMBROIDERY DESIGN LIMITED

81 MORLEY AVENUE,NOTTINGHAM,NG3 5FZ

Number:05641074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CAR AUCTION LIMITED

SHAWBROOM FARM HOPSHORT,MARKET DRAYTON,TF9 2NS

Number:04121593
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