DARIA TRANS LTD
Status | DISSOLVED |
Company No. | 09123789 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
DARIA TRANS LTD is an dissolved private limited company with number 09123789. It was incorporated 9 years, 10 months, 24 days ago, on 10 July 2014 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is 2 2 Chaser Mews, Nuneaton, CV10 9GR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelu Vieru
Change date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: 2 2 Chaser Mews Nuneaton CV10 9GR
Change date: 2018-10-05
Old address: 22 Larch Close Nuneaton CV10 9FE England
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 16 Sep 2017
Action Date: 16 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelu Vieru
Change date: 2017-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2017
Action Date: 16 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-16
New address: 22 Larch Close Nuneaton CV10 9FE
Old address: 166 Longridge Way Weston-Super-Mare Avon BS24 7HS England
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicoleta Vieru
Appointment date: 2017-01-03
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 23 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: 166 Longridge Way Weston-Super-Mare Avon BS24 7HS
Old address: 19 Woodstock Road Rochester Kent ME2 2DL
Change date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-10
Old address: 18 Larch Close Nuneaton Warwickshire CV10 9FE United Kingdom
New address: 19 Woodstock Road Rochester Kent ME2 2DL
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danut Lupu
Termination date: 2014-09-10
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Mr Danut Lupu
Documents
Some Companies
ALPHA CLEANING SERVICES (SOUTH WEST) LIMITED
71 HIGH STREET,HONITON,EX14 1PW
Number: | 06489957 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIB FINANCIAL SERVICES LIMITED
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 08615159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10A BRANSTON HOUSE,LEICESTER,LE18 2FB
Number: | 08619606 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 WARE ROAD,HERTFORD,SG13 7HB
Number: | 09168065 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11160831 |
Status: | ACTIVE |
Category: | Private Limited Company |
120-126 WELLGATE,ROTHERHAM,S60 2LN
Number: | 11036397 |
Status: | ACTIVE |
Category: | Private Limited Company |