CHINMOY KUMAR SHAH & CO LIMITED

153 St. Helens Avenue, Swansea, SA1 4NQ
StatusDISSOLVED
Company No.08171749
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 5 days

SUMMARY

CHINMOY KUMAR SHAH & CO LIMITED is an dissolved private limited company with number 08171749. It was incorporated 11 years, 9 months, 15 days ago, on 08 August 2012 and it was dissolved 1 year, 7 months, 5 days ago, on 18 October 2022. The company address is 153 St. Helens Avenue, Swansea, SA1 4NQ.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chinmoy Saha

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chinmoy Saha

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: Flat 18 42 Violet Road London E3 3QG England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 1B Outram Road London E6 1JP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Chinmoy Kumar Saha

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chinmoy Kumar Saha

Change date: 2012-11-01

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-15

Capital : 53,450 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2012

Action Date: 24 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-24

Old address: C/O 1B Outram Road 1B Outram Road Eastham E6 1JP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Shibly Noman Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-22

Old address: C/O 1B Outram Road 1B Outram Road Eastham London E6 1JP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Old address: 35 Wheelers Cross Barking London London IG11 7EE England

Change date: 2012-08-22

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOSEPH PEATMAN LIMITED

3 LINCOLN ROAD,LINCOLN,LN2 3LS

Number:11446466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON LINGUA LIMITED

4 OLD PARK LANE,LONDON,W1K 1QW

Number:05138318
Status:ACTIVE
Category:Private Limited Company

P&R PROPERTY LETTINGS LIMITED

SUITE 110, THE MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR

Number:10942768
Status:ACTIVE
Category:Private Limited Company

REGEN NORTH EAST COPELAND LIMITED

PHOENIX HOUSE,CLEATOR MOOR,CA25 5BD

Number:06273984
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIX LEGS FARM LTD

7 GRANGE FIELD ROAD,BREDON,GL20 7AZ

Number:11529346
Status:ACTIVE
Category:Private Limited Company

THE MOVE LIVE LIMITED

43 RICHARD COOPER ROAD,LICHFIELD,WS14 0NN

Number:06419401
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