JOLILBERSA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10776725
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 28 days

SUMMARY

JOLILBERSA LTD is an dissolved private limited company with number 10776725. It was incorporated 7 years, 1 month, 25 days ago, on 18 May 2017 and it was dissolved 2 years, 28 days ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Turner

Cessation date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donnie Rey Gelarso

Notification date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Donnie Rey Gelarso

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donnie Rey Gelarso

Appointment date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Santos

Appointment date: 2017-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: 108 Queens Road Hastings TN34 1RL United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Turner

Termination date: 2017-07-26

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMSBURY CIRCLE LTD.

34 SHAFTESBURY ROAD,LONDON,N19 4QN

Number:10454466
Status:ACTIVE
Category:Private Limited Company

GUNWALK LIMITED

UNIT 28,BROWNMILLS,WS8 7DQ

Number:01796413
Status:LIQUIDATION
Category:Private Limited Company

KAYI ESTATES LTD

2 CROWN ROAD,BIRMINGHAM,B9 4TT

Number:11794606
Status:ACTIVE
Category:Private Limited Company

MARTIN O' GRADY CONSTRUCTION LIMITED

34 CASTLEOWEN,NEWRY,BT34 1GF

Number:NI629606
Status:ACTIVE
Category:Private Limited Company

PALILLO-MAIR MARKETING LTD

14A ROYAL CRESCENT, HARROGATE, NORTH YORKSHIRE, EN,HARROGATE,HG2 8AB

Number:11480700
Status:ACTIVE
Category:Private Limited Company

SIGMA COMPUTER CENTRES LIMITED

379 ARCHWAY ROAD,LONDON,N6 4ER

Number:03066138
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