This company is commonly known as Woodlands Jamaica Street Limited. The company was founded 8 years ago and was given the registration number 10129448. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | WOODLANDS JAMAICA STREET LIMITED |
---|---|---|
Company Number | : | 10129448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trident House, 105 Derby Road, Liverpool, L20 8LZ | Director | 18 April 2016 | Active |
1st Floor, Cotton House,, Old Hall Street, Liverpool, United Kingdom, L3 9TX | Director | 18 April 2016 | Active |
Mrs Alison Lorraine Stananought | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Mr Gregg Stananought | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Capital | Capital allotment shares. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Accounts | Change account reference date company current shortened. | Download |
2016-04-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.