- Company Overview for JOHNSON ELECTRIC PC UK LIMITED (09943712)
- Filing history for JOHNSON ELECTRIC PC UK LIMITED (09943712)
- People for JOHNSON ELECTRIC PC UK LIMITED (09943712)
- More for JOHNSON ELECTRIC PC UK LIMITED (09943712)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Jan 2020 | DS01 | Application to strike the company off the register | |
| 14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
| 09 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
| 14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
| 09 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
| 27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
| 19 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
| 18 Jan 2018 | PSC05 | Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017 | |
| 15 Jan 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
| 08 Dec 2017 | AD01 | Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF United Kingdom to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 | |
| 23 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
| 23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
| 18 Jan 2017 | CH01 | Director's details changed for Kevin Stewart Bisset on 18 January 2017 | |
| 13 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
| 13 Jan 2017 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
| 22 Feb 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
| 22 Jan 2016 | AP01 | Appointment of Jeffrey Lee Obermayer as a director on 20 January 2016 | |
| 21 Jan 2016 | AP01 | Appointment of Christopher John Hasson as a director on 20 January 2016 | |
| 21 Jan 2016 | AP03 | Appointment of Lai Chu Cheng as a secretary on 20 January 2016 | |
| 11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|