CASUAL DENIM COMPANY LIMITED

1 Colvin Gardens, Chingford, E4 6PF
StatusDISSOLVED
Company No.06041904
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 16 days

SUMMARY

CASUAL DENIM COMPANY LIMITED is an dissolved private limited company with number 06041904. It was incorporated 17 years, 4 months, 17 days ago, on 04 January 2007 and it was dissolved 2 years, 1 month, 16 days ago, on 05 April 2022. The company address is 1 Colvin Gardens, Chingford, E4 6PF.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: 131 Old Church Road London E4 6RD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziz Ul-Haque

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aziz Ul-Haque

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Aziz Ul-Haque

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Ali Ahmed

Change date: 2010-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: Mrs Business Centre 501 Frazer House 32-38 Leman Street London E1 8EW

Change date: 2010-05-25

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: c/O. Jones & co., 3 admiral house,, cardinal way, wealdstone middlesex HA3 5TEU.K.

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/01/07--------- £ si 400@1=400 £ ic 1/401

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

88 TENTERDEN DRIVE LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:10483577
Status:ACTIVE
Category:Private Limited Company

CATCHWRIGHT POULTRY LIMITED

22 EARSHAM STREET,BUNGAY,NR35 1AG

Number:05456057
Status:ACTIVE
Category:Private Limited Company

DEFK LTD

FLAT 7 MONTFORD COURT 1A ST JAMES AVENUE,SUTTON, SURREY,SM1 2TQ

Number:11805798
Status:ACTIVE
Category:Private Limited Company

EGROWTH ADVISERS LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:08887969
Status:ACTIVE
Category:Private Limited Company

K2 NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11276868
Status:ACTIVE
Category:Private Limited Company

N&S ENTERPRISE (SCOTLAND) LTD

28 KEPPLESTONE GARDENS,ABERDEEN,AB15 4DH

Number:SC575404
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