CADBURY RUSSIA LIMITED

Begbies Traynor (Central) Llp, Town Wall House Begbies Traynor (Central) Llp, Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.03006768
CategoryPrivate Limited Company
Incorporated06 Jan 1995
Age29 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years2 months, 25 days

SUMMARY

CADBURY RUSSIA LIMITED is an dissolved private limited company with number 03006768. It was incorporated 29 years, 4 months, 6 days ago, on 06 January 1995 and it was dissolved 2 months, 25 days ago, on 16 February 2024. The company address is Begbies Traynor (Central) Llp, Town Wall House Begbies Traynor (Central) Llp, Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2023

Action Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH

New address: Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2022-08-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Gingell

Appointment date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: John Michael Hladusz

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gingell

Termination date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Jane O'brien

Appointment date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH01

Capital : 164 GBP

Date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Carole Noelle Keene

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Adrian John Paul Arrighi

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Linda Anne Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Adrian John Paul Arrighi

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Noelle Keene

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Noelle Keene

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Jack

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-11

Officer name: John Michael Hladusz

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: John Michael Hladusz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Clare Louisa Minnie Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Louisa Minnie Jennings

Change date: 2015-06-02

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-08

Capital : 164 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Thomas Edward Jack

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mondelez international services LIMITED\certificate issued on 07/07/15

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cadbury russia LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Jack

Change date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Anne Cutler

Change date: 2011-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Jack

Change date: 2011-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-07

Capital : 164 GBP

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/11/11

Documents

View document PDF

Resolution

Date: 07 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Capital

Type: SH01

Capital : 164 GBP

Date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Capital

Type: SH19

Date: 2011-04-14

Capital : 164.00 GBP

Documents

View document PDF

Legacy

Date: 14 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/04/11

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 21 Jan 2010

Category: Capital

Type: SH01

Capital : 164 GBP

Date: 2010-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 09 Dec 2010

Category: Capital

Type: SH01

Capital : 135,767,562 USD

Date: 2010-12-09

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2010

Action Date: 19 Aug 2010

Category: Capital

Type: SH01

Capital : 164 GBP

Date: 2010-08-19

Documents

View document PDF

Resolution

Date: 21 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Williams

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Westley

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louisa Minnie Jennings

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Caywood

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Christopher Westley

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mills

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cadbury Nominees Limited

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Strachota

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed thomas edward jack

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\usd si 42430662@1=42430662\usd ic 80994394/123425056\

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/03/09\usd si 26466050@1=26466050\usd ic 54528344/80994394\

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alan richard williams

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominic blakemore

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james marshall / 28/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic blakemore / 04/09/2008

Documents

View document PDF


Some Companies

DEANE MOTORS LTD

SOUTHPORT ROAD,CHORLEY,PR7 6ES

Number:04899555
Status:ACTIVE
Category:Private Limited Company

FRASERR & CO LIMITED

82 ALBION HILL,BRIGHTON,BN2 9NX

Number:10487209
Status:ACTIVE
Category:Private Limited Company

FS ATHERSTONE LIMITED

THE SHARD,LONDON,SE1 9SG

Number:09651166
Status:ACTIVE
Category:Private Limited Company

LONESTAR TECHNOLOGY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016114
Status:ACTIVE
Category:Limited Partnership

MAYFAIR PROPERTY FOR SALE LTD

16 HIGH STREET,CAMBRIDGE,CB21 5LU

Number:07837532
Status:ACTIVE
Category:Private Limited Company

PILLORY DOWN GROUNDWORK CONTRACTORS LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08248294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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