09307132 LTD

Warren Place Warren Place, Cobham, KT11 2PX, Surrey, United Kingdom
StatusDISSOLVED
Company No.09307132
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

09307132 LTD is an dissolved private limited company with number 09307132. It was incorporated 9 years, 7 months, 3 days ago, on 12 November 2014 and it was dissolved 1 year, 5 months, 19 days ago, on 27 December 2022. The company address is Warren Place Warren Place, Cobham, KT11 2PX, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Jane Perry

Change date: 2021-10-29

Documents

View document PDF

Restoration order of court

Date: 27 Apr 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diamond property management\certificate issued on 27/04/22

Documents

View document PDF

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jane Perry

Change date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mrs Tracey Jane Perry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: Warren Place Birch Vale Cobham Surrey KT11 2PX

Old address: Fulmere House Fulmer Common Road Fulmer SL3 6JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jane Perry

Change date: 2018-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-08

Officer name: Mrs Tracey Perry

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mrs Tracey Jane Perry

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mrs Tracey Jane Perry

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Jane Perry

Change date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBLP LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:08611734
Status:ACTIVE
Category:Private Limited Company

EASY PROPERTY SALES LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:04645856
Status:ACTIVE
Category:Private Limited Company

ESPERIO TRADING LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030950
Status:ACTIVE
Category:Limited Partnership

FIVE ARROWS SECURITIES LIMITED

WINDMILL HILL SILK STREET,AYLESBURY,HP18 0JZ

Number:04119350
Status:ACTIVE
Category:Private Limited Company

NEWMAN & POORE

195 FOUNDRY LANE,,

Number:LP001706
Status:ACTIVE
Category:Limited Partnership

SG FABRICATIONS (NORTH EAST) LTD

4 MAPLEWOOD,CHESTER LE STREET,DH2 2LB

Number:06661887
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