CHARLIE BROWNS EAT & DRIVE LIMITED

3 St. Nonnas Close 3 St. Nonnas Close, Launceston, PL15 7RT, England
StatusDISSOLVED
Company No.09780345
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years4 months, 24 days

SUMMARY

CHARLIE BROWNS EAT & DRIVE LIMITED is an dissolved private limited company with number 09780345. It was incorporated 8 years, 7 months, 13 days ago, on 16 September 2015 and it was dissolved 4 months, 24 days ago, on 05 December 2023. The company address is 3 St. Nonnas Close 3 St. Nonnas Close, Launceston, PL15 7RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Casey Osario

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Groom

Notification date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: 4 st. Nonnas Close Altarnun Launceston Cornwall PL15 7RT United Kingdom

Change date: 2017-08-25

New address: 3 st. Nonnas Close Altarnun Launceston PL15 7RT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casey Osario

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Christine Groom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSNOW LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC391374
Status:ACTIVE
Category:Private Limited Company

CRANWICH TOWN LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:10073942
Status:ACTIVE
Category:Private Limited Company

DOUNE MANAGEMENT LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:11898214
Status:ACTIVE
Category:Private Limited Company

LMA CONSORTIUM LTD

158 TUDOR ROAD,LONDON,E9 7RZ

Number:11225675
Status:ACTIVE
Category:Private Limited Company

MOTORTEC LIMITED

9 PEACOCK AVENUE,FELTHAM,TW14 8ET

Number:06559275
Status:ACTIVE
Category:Private Limited Company

THE GRIDIRON GARMENT COMPANY LIMITED

3 CHARTHAM GROVE,WEST NORWOOD,SE27 0BQ

Number:09692563
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