CHARANA TRADING LIMITED

09340694: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09340694
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 13 days

SUMMARY

CHARANA TRADING LIMITED is an dissolved private limited company with number 09340694. It was incorporated 9 years, 5 months, 3 days ago, on 04 December 2014 and it was dissolved 4 years, 7 months, 13 days ago, on 24 September 2019. The company address is 09340694: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 09340694: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-23

Officer name: Corporo Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2016

Category: Address

Type: AD03

New address: 94 Leonard Street Third Floor London EC2A 4RH

Documents

View document PDF

Change sail address company with new address

Date: 08 Dec 2016

Category: Address

Type: AD02

New address: 94 Leonard Street Third Floor London EC2A 4RH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: 78 York Street London W1H 1DP

Old address: Suite 368 2 Lansdowne Row London W1J 6HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: PO Box Suite 368 2 Lansdowne Row London W1J 6HL

New address: Suite 368 2 Lansdowne Row London W1J 6HL

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr John Wendell Tennell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-16

Officer name: Corporo Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

New address: Po Box Suite 368 2 Lansdowne Row London W1J 6HL

Change date: 2015-01-19

Old address: Company Express 5Th Floor, Morley House 314-322 Regent Street London Uk London W1B 3BG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: Company Express 5Th Floor, Morley House 314-322 Regent Street London Uk London W1B 3BG England

New address: Company Express 5Th Floor, Morley House 314-322 Regent Street London Uk London W1B 3BG

Change date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

New address: Company Express 5Th Floor, Morley House 314-322 Regent Street London Uk London W1B 3BG

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONNA AMEY LIMITED

51 ARUNDEL HOUSE,LONDON,E17 5FR

Number:09554232
Status:ACTIVE
Category:Private Limited Company

JBYRATRANSPORT LTD

71 COLHAM AVENUE,WEST DRAYTON,UB7 8EU

Number:09370432
Status:ACTIVE
Category:Private Limited Company

NORTH EAST COMMERCIAL LIMITED

PATTERSON & ROTHWELL LTD, BEE MILL SHAW ROAD,OLDHAM,OL2 6EH

Number:11607222
Status:ACTIVE
Category:Private Limited Company

SURVIVE AND SAVE TRAINING LIMITED

37 LANKERS DRIVE,HARROW,HA2 7PA

Number:06306261
Status:ACTIVE
Category:Private Limited Company

TAHOOR LIMITED

296 KINGSTON ROAD,ILFORD,IG1 1PH

Number:09783881
Status:ACTIVE
Category:Private Limited Company
Number:SC129726
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