KADRIAN INTERIM MANAGEMENT LIMITED

Dodd & Co Clint Mill Dodd & Co Clint Mill, Penrith, CA11 7HW
StatusDISSOLVED
Company No.08641438
CategoryPrivate Limited Company
Incorporated07 Aug 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution18 Mar 2021
Years3 years, 2 months, 29 days

SUMMARY

KADRIAN INTERIM MANAGEMENT LIMITED is an dissolved private limited company with number 08641438. It was incorporated 10 years, 10 months, 9 days ago, on 07 August 2013 and it was dissolved 3 years, 2 months, 29 days ago, on 18 March 2021. The company address is Dodd & Co Clint Mill Dodd & Co Clint Mill, Penrith, CA11 7HW.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: 6a Priors Terrace Tynemouth North Shields Tyne and Wear NE30 4BE England

New address: Dodd & Co Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Gerard Ward

Change date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Gerard Ward

Change date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Gerard Ward

Change date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

New address: 6a Priors Terrace Tynemouth North Shields Tyne and Wear NE30 4BE

Change date: 2019-12-13

Old address: 2 Waleric House Northumberland Street Alnmouth Alnwick Northumberland NE66 2RS England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 32 Lindisfarne Close Jesmond Newcastle upon Tyne NE2 2HT

Change date: 2019-05-09

New address: 2 Waleric House Northumberland Street Alnmouth Alnwick Northumberland NE66 2RS

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Elisabeth Ward

Termination date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Elisabeth Ward

Cessation date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGI CRIMINAL SOLICITORS LIMITED

489 CHESTER ROAD,MANCHESTER,M16 9HF

Number:10625390
Status:ACTIVE
Category:Private Limited Company

B E CONTRACTORS LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09454883
Status:ACTIVE
Category:Private Limited Company

CAFE @ THE CAR WASH LIMITED

THE CAR WASH,EXMOUTH,EX8 4NP

Number:07253375
Status:ACTIVE
Category:Private Limited Company

CHOTAI BROTHERS LIMITED

6 BOLTON CLOSE,UCKFIELD,TN22 1PH

Number:09642371
Status:ACTIVE
Category:Private Limited Company

KMJD LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:11135317
Status:ACTIVE
Category:Private Limited Company

NORTHERN LUBRICANTS AND SERVICES LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:09929234
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