CNA PAINTING LIMITED

26 Montague Road, London, E11 3EX, England
StatusDISSOLVED
Company No.10861154
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 6 days

SUMMARY

CNA PAINTING LIMITED is an dissolved private limited company with number 10861154. It was incorporated 6 years, 10 months, 5 days ago, on 11 July 2017 and it was dissolved 3 years, 6 months, 6 days ago, on 10 November 2020. The company address is 26 Montague Road, London, E11 3EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amalia Condescu

Termination date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: 54 Chadwin Road London E13 8NF United Kingdom

New address: 26 Montague Road London E11 3EX

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2017

Action Date: 09 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-09

Capital : 1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Condescu Nelu

Change date: 2017-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Amalia Condescu

Change date: 2017-08-05

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 05 Sep 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-13

Officer name: Mrs Amalia Condescu

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Condescu Nelu

Notification date: 2017-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amalia Condescu

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Nelu Condescu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2017-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD PROPERTY MANAGEMENT LIMITED

16 PARLIAMENT PLACE,WINCHESTER,SO22 4QS

Number:08688580
Status:ACTIVE
Category:Private Limited Company

DEAD PARROT ANALYTICS LIMITED

2 BELMONT DRIVE,TAUNTON,TA1 4QB

Number:11561942
Status:ACTIVE
Category:Private Limited Company

EDINBURGH PROPERTY INVESTMENTS LIMITED

3 QUALITY STREET,EDINBURGH,EH4 5BP

Number:SC256036
Status:ACTIVE
Category:Private Limited Company

PANTILES SECURITIES LIMITED

PANTILES, COPT HILL,CHELMSFORD,CM3 4NN

Number:05045240
Status:ACTIVE
Category:Private Limited Company

PEARCE ASSET FINANCE LIMITED

1 SUNDORNE AVENUE,SHREWSBURY,SY1 4JW

Number:08083676
Status:ACTIVE
Category:Private Limited Company

SILVERLAKE PHOTOGRAPHY LIMITED

WEWORK C/O SILVERLAKE PHOTOGRAPHY 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW

Number:08165488
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