DARIA RADIONOVA LTD

17 Plumbers Row 17 Plumbers Row, London, E1 1EQ, England
StatusACTIVE
Company No.09483197
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

DARIA RADIONOVA LTD is an active private limited company with number 09483197. It was incorporated 9 years, 2 months, 28 days ago, on 11 March 2015. The company address is 17 Plumbers Row 17 Plumbers Row, London, E1 1EQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-08

Psc name: Daria Cabacova

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vora Jagrutiben Narendrabhai

Notification date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vora Jagrutiben Narendrabhai

Appointment date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Daria Cabacova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 17 Plumbers Row Unit 4 London E1 1EQ

Change date: 2017-06-14

Old address: 188-192 Regent House Gooch Street Birmingham B5 7HY

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2016

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-11

Officer name: Violeta Nisenblat

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Violeta Nisenblat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

New address: 188-192 Regent House Gooch Street Birmingham B5 7HY

Old address: 116 Cromwell Road Flat 350 Point West London SW7 4XB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

New address: 116 Cromwell Road Flat 350 Point West London SW7 4XB

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

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-23

Officer name: Miss Daria Cabacova

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARRIET GRUNDY LTD

80 COMMERCIAL END,CAMBRIDGE,CB25 0NE

Number:10097778
Status:ACTIVE
Category:Private Limited Company

HYDE ESTATE & LETTING AGENTS LIMITED

ALEXANDER BURSK, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:04094689
Status:ACTIVE
Category:Private Limited Company

IJEA MEDIA LIMITED

10 BARROW COURT,BRISTOL,BS48 3RP

Number:08604608
Status:ACTIVE
Category:Private Limited Company
Number:02728416
Status:ACTIVE
Category:Private Limited Company

MACINTYRE HUDSON LIMITED

MOORGATE HOUSE,CENTRAL MILTON KEYNES,MK9 1LZ

Number:01954133
Status:ACTIVE
Category:Private Limited Company

MIRADA CORPORATE PARTNERS LIMITED

3 FULLERS LANE,NEWBURY,RG20 9TY

Number:11123115
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