BNRG CHARLOCK LIMITED
Status | DISSOLVED |
Company No. | 09222847 |
Category | Private Limited Company |
Incorporated | 17 Sep 2014 |
Age | 9 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
BNRG CHARLOCK LIMITED is an dissolved private limited company with number 09222847. It was incorporated 9 years, 8 months, 14 days ago, on 17 September 2014 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is 26 Cowper Street, London, EC2A 4AP.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2020
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 30 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-06
Officer name: Mr Eoin Langford
Documents
Appoint person secretary company with name date
Date: 30 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-06
Officer name: Mr Eion Langford
Documents
Termination secretary company with name termination date
Date: 30 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Kelly
Termination date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current extended
Date: 18 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
New address: 26 Cowper Street London EC2A 4AP
Old address: 64 Paul Street London EC2A 4NG England
Change date: 2018-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Appoint person secretary company with name date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-07
Officer name: Ms Rebecca Kelly
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Clifford
Termination date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
New address: 64 Paul Street London EC2A 4NG
Change date: 2016-08-11
Documents
Accounts with accounts type small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 23 Dec 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-23
Officer name: Miss Lorraine Clifford
Documents
Termination secretary company with name termination date
Date: 23 Dec 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-23
Officer name: Zara Petrova
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change account reference date company current shortened
Date: 25 Nov 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-09-30
Documents
Some Companies
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 07222981 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HERTFORD AVENUE,LONDON,SW14 8EF
Number: | 04948050 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON DAVIDSON CLOTHING LTD
29 HAZEL DRIVE,WESTHILL,AB32 6WP
Number: | SC607522 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE)
ITHILIEN,BRAUNTON,EX33 2EW
Number: | 00083575 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR 8,LONDON,SE1 2BA
Number: | 08308573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11160341 |
Status: | ACTIVE |
Category: | Private Limited Company |