DUNHAM CROSSTRADE LIMITED

5 Braemore Court 5 Braemore Court, Barnet, EN4 0AE, England
StatusDISSOLVED
Company No.07113463
CategoryPrivate Limited Company
Incorporated29 Dec 2009
Age14 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 14 days

SUMMARY

DUNHAM CROSSTRADE LIMITED is an dissolved private limited company with number 07113463. It was incorporated 14 years, 5 months, 7 days ago, on 29 December 2009 and it was dissolved 4 years, 7 months, 14 days ago, on 22 October 2019. The company address is 5 Braemore Court 5 Braemore Court, Barnet, EN4 0AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Mar 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP

New address: 5 Braemore Court Cockfosters Road Barnet EN4 0AE

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 20 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 27 Mar 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 27 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amar Khambhu

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: Suite 313 Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Change date: 2012-05-16

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amar Khambhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shailendra Bhatkhande

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Amar Khambhu

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Incorporation company

Date: 29 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAD AND STONE LIMITED

ROSCOLLEN TREDINNICK PITS,BODMIN,PL30 5AP

Number:08095852
Status:ACTIVE
Category:Private Limited Company

CAROLIA HOLDCO LIMITED

ASTICUS BUILDING,LONDON,SW1H 0AD

Number:07745965
Status:LIQUIDATION
Category:Private Limited Company

G A MOBILE WELDING & FABRICATION LTD

142 BASSETT ROAD,SANDWELL,WS10 0HN

Number:11769581
Status:ACTIVE
Category:Private Limited Company

GREEN SPACE SELF STORAGE LIMITED

UNIT 11 & 12 GREENPARK BUSINESS,THE FOREST YORK,YO61 1ET

Number:06046018
Status:ACTIVE
Category:Private Limited Company

K2 NUTRITION UK LIMITED

112/114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH

Number:06971954
Status:ACTIVE
Category:Private Limited Company

M.C.N.P LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11203172
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