CHARANA TRADING LIMITED
Status | DISSOLVED |
Company No. | 09340694 |
Category | Private Limited Company |
Incorporated | 04 Dec 2014 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 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
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
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
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
51 ARUNDEL HOUSE,LONDON,E17 5FR
Number: | 09554232 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 COLHAM AVENUE,WEST DRAYTON,UB7 8EU
Number: | 09370432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
296 KINGSTON ROAD,ILFORD,IG1 1PH
Number: | 09783881 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANTS (AFRICAN NETWORK FOR TRADE & SERVICES) LIMITED
1037 SAUCHIEHALL STREET,,G3 7TY
Number: | SC129726 |
Status: | ACTIVE |
Category: | Private Limited Company |