COMMODITY INDEX LIMITED
Status | DISSOLVED |
Company No. | 08999448 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 25 days |
SUMMARY
COMMODITY INDEX LIMITED is an dissolved private limited company with number 08999448. It was incorporated 10 years, 1 month, 18 days ago, on 16 April 2014 and it was dissolved 2 years, 25 days ago, on 10 May 2022. The company address is 32 Lancelot Avenue, Wembley, HA0 2BB, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2021
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arjun Bhogal
Termination date: 2021-05-11
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-11
Officer name: Mr Arjun Bhogal
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 30 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arjun Bhogal
Cessation date: 2020-04-03
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arjun Bhogal
Termination date: 2020-04-01
Documents
Appoint person secretary company with name date
Date: 08 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-01
Officer name: Mr Arjun Bhogal
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Notification of a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Litani
Notification date: 2019-09-20
Documents
Notification of a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Arjun Bhogal
Notification date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
New address: 32 Lancelot Avenue Wembley HA0 2BB
Change date: 2017-04-07
Old address: , Shaw Wallace 43 Manchester Street, London, W1U7LP
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Patrick Litani
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Some Companies
CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD
Number: | SC450284 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CROFT CLOSE,CHISLEHURST,BR7 6EY
Number: | 10217079 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOOD ROW,BOURNEMOUTH,BH8 0DN
Number: | 11078463 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A CHRISTCHURCH STREET WEST,FROME,BA11 1EQ
Number: | 09637119 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA
Number: | 03252361 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDARD LIFE AGENCY SERVICES LIMITED
STANDARD LIFE HOUSE,EDINBURGH,EH1 2DH
Number: | SC170047 |
Status: | ACTIVE |
Category: | Private Limited Company |