JOINERY & CARPENTRY SOLUTIONS LTD

166 College Road, Harrow, HA1 1BH, United Kingdom
StatusDISSOLVED
Company No.11929987
CategoryPrivate Limited Company
Incorporated05 Apr 2019
Age5 years, 3 months
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 24 days

SUMMARY

JOINERY & CARPENTRY SOLUTIONS LTD is an dissolved private limited company with number 11929987. It was incorporated 5 years, 3 months ago, on 05 April 2019 and it was dissolved 6 months, 24 days ago, on 12 December 2023. The company address is 166 College Road, Harrow, HA1 1BH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrius Preimonas

Termination date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Audrius Preimonas

Cessation date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentina White

Cessation date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Audrius Preimonas

Notification date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: 85 Uxbridge Road London W5 5th

New address: 166 College Road Harrow HA1 1BH

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina White

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Audrius Preimonas

Appointment date: 2022-04-19

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed two crows construction LTD\certificate issued on 06/04/22

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joinery & carpentry solutions LTD\certificate issued on 29/03/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valentina White

Notification date: 2021-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paulius Damarackas

Cessation date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valentina White

Appointment date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulius Damarackas

Termination date: 2021-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paulius Damarackas

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Soltiwski

Cessation date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paulius Damarackas

Appointment date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Soltiwski

Termination date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Andrzej Soltiwski

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrzej Soltiwski

Notification date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Soltiwski

Cessation date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Andrzej Soltiwski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrzej Soltiwski

Notification date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Audrius Preimonas

Cessation date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Andrzej Soltiwski

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-26

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

Old address: Premier Business Centre 47-49 Park Royal Road London NW10 7LQ England

New address: 85 Uxbridge Road London W5 5th

Documents

View document PDF

Incorporation company

Date: 05 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSTRAD MARITIME LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL031187
Status:ACTIVE
Category:Limited Partnership

ANTALYA TURKISH CUISINE LTD

381 PAISLEY ROAD WEST,GLASGOW,G51 1LX

Number:SC597998
Status:ACTIVE
Category:Private Limited Company

ARTIFICIAL INTELLIGENCE TECHNOLOGY LABS LTD

37 THE NOOK,LEICESTER,LE7 7AZ

Number:09115043
Status:ACTIVE
Category:Private Limited Company

MEWCAN LIMITED

9 SUNNY HILL CLOSE, WRENTHORPE,WEST YORKSHIRE,WF2 0BZ

Number:06212312
Status:ACTIVE
Category:Private Limited Company

MINEMA LIMITED(THE)

41-43 BROOK STREET,LONDON,W1K 4HJ

Number:01015160
Status:ACTIVE
Category:Private Limited Company

NUTRIENTS WORLDWIDE LTD

73 PARK LANE,CROYDON,CR0 1JG

Number:11179433
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