CHRIELNA LTD
Status | DISSOLVED |
Company No. | 10908131 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
CHRIELNA LTD is an dissolved private limited company with number 10908131. It was incorporated 6 years, 9 months, 30 days ago, on 09 August 2017 and it was dissolved 4 years, 3 months, 12 days ago, on 25 February 2020. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
New address: 546 Chorley Old Road Bolton BL1 6AB
Change date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom
Change date: 2018-09-26
New address: 346 Chorley Old Road Bolton BL1 6AB
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marie Ready
Cessation date: 2017-09-07
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-04-05
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-07
Psc name: Rhea Molojedo
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 230 County Road Walton Liverpool L4 5PJ England
New address: 5 Queen Street Norwich Norfolk NR2 4TL
Change date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-19
New address: 230 County Road Walton Liverpool L4 5PJ
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Change date: 2017-12-20
Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-07
Officer name: Ms Rhea Molojedo
Documents
Termination director company with name termination date
Date: 01 Oct 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-07
Officer name: Marie Ready
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rhea Molojedo
Appointment date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: 28 Delamore Street Liverpool L4 3SS United Kingdom
New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
Documents
Some Companies
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 01134188 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WESTMEAD ROAD,SUTTON,SM1 4HX
Number: | 08716188 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENHOLME DEVELOPMENTS LIMITED
HLB HOUSE,TARPORLEY,CW6 0AT
Number: | 05068568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN GREEN FARM,HEMEL HEMPSTEAD,HP3 0LF
Number: | 04434427 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STERRY ROAD,DAGENHAM,RM10 8PB
Number: | 11322702 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWPORT ROAD,MILTON KEYNES,MK15 0AS
Number: | 04323888 |
Status: | ACTIVE |
Category: | Private Limited Company |