DARIA RADIONOVA LTD
Status | ACTIVE |
Company No. | 09483197 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 2 months, 28 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 22 May 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
10 BARROW COURT,BRISTOL,BS48 3RP
Number: | 08604608 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
UNIT 41,READING,RG6 1AZ
Number: | 02728416 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |