SHEENA TRADING LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.06057328
CategoryPrivate Limited Company
Incorporated18 Jan 2007
Age17 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution08 Sep 2021
Years2 years, 7 months, 28 days

SUMMARY

SHEENA TRADING LIMITED is an dissolved private limited company with number 06057328. It was incorporated 17 years, 3 months, 19 days ago, on 18 January 2007 and it was dissolved 2 years, 7 months, 28 days ago, on 08 September 2021. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Old address: 31 High Street Haverhill Suffolk CB9 8AD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

New address: 31 High Street Haverhill Suffolk CB9 8AD

Change date: 2019-08-10

Old address: 2 Mill Road Haverhill Suffolk CB9 8BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanjay Gupta

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanjay Gupta

Change date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Sanjay Gupta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sanjay Gupta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary chandrika gupta

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDHARBOUR LANE INVESTMENTS LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:08748694
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TOOL COMPANY LIMITED

11 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:02970888
Status:ACTIVE
Category:Private Limited Company

KERNU LTD

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:08033865
Status:ACTIVE
Category:Private Limited Company

NLP TRAINING ACADEMY LIMITED

4 DEER ROCK HILL,BRACKNELL,RG12 7PU

Number:11061563
Status:ACTIVE
Category:Private Limited Company

PREMIERE GLOBAL SERVICES (GB) LIMITED

GENESIS HOUSE,LONDON,EC4V 5BD

Number:03406448
Status:ACTIVE
Category:Private Limited Company

SOLOHEAT LIMITED

UNIT 2 LIGHTPILL TRADING ESTATE,STROUD,GL5 3LL

Number:04461621
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