LONDON COMMODITY NEWS LIMITED

44 Chariot House 44 Chariot House, Brighton, BN2 9QA, England
StatusDISSOLVED
Company No.06601181
CategoryPrivate Limited Company
Incorporated23 May 2008
Age16 years, 27 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 8 days

SUMMARY

LONDON COMMODITY NEWS LIMITED is an dissolved private limited company with number 06601181. It was incorporated 16 years, 27 days ago, on 23 May 2008 and it was dissolved 3 years, 1 month, 8 days ago, on 11 May 2021. The company address is 44 Chariot House 44 Chariot House, Brighton, BN2 9QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-04-08

Officer name: Chariot House Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Clive Grant Murray

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chariot House Limited

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

New address: 44 Chariot House Grand Parade Brighton BN2 9QA

Old address: 66 Great Suffolk Street London SE1 0BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 23 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham-Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-23

Officer name: Chariot House Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / chariot house LIMITED / 01/06/2008

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM PHARMA SERVICES LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:08566108
Status:ACTIVE
Category:Private Limited Company

ANDRA & ALEX ENGINEERING LIMITED

23 BUSHWAY,DAGENHAM,RM8 3XH

Number:11947069
Status:ACTIVE
Category:Private Limited Company

BAND2MARKET LIMITED

LOWER GROUND FLOOR,LONDON,W1U 6QA

Number:08683301
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING PERFORMANCE UK LTD.

13 LILBURNE CLOSE,CARDIFF,CF23 8LW

Number:10932750
Status:ACTIVE
Category:Private Limited Company

LUXBOR LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09617515
Status:ACTIVE
Category:Private Limited Company

OPTIMAL SUBSEA SYSTEMS LIMITED

6 GORDON TERRACE,ABERDEENSHIRE,AB51 4GT

Number:SC266827
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