COMANICI TRADING LIMITED

7 Carlyle Road, Cambridge, CB4 3DN, England
StatusDISSOLVED
Company No.11323902
CategoryPrivate Limited Company
Incorporated23 Apr 2018
Age6 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 1 day

SUMMARY

COMANICI TRADING LIMITED is an dissolved private limited company with number 11323902. It was incorporated 6 years, 1 month, 25 days ago, on 23 April 2018 and it was dissolved 2 years, 10 months, 1 day ago, on 17 August 2021. The company address is 7 Carlyle Road, Cambridge, CB4 3DN, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 63 Boleyn Road London E7 9QD England

New address: 7 Carlyle Road Cambridge CB4 3DN

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasile Comanici

Appointment date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adelina-Andreea Paraschiv

Termination date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: 63 Boleyn Road London E7 9QD

Old address: 2 Walker Court , Nicholson Way Walker Court Cambridge CB4 2RT England

Change date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Comanici

Termination date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Vasilie Comanici

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Adelina-Andreea Paraschiv

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Ms Adelina-Andreea Paraschiv

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: 26 Dick Turpin Way Long Sutton Spalding PE12 9EP England

New address: 2 Walker Court , Nicholson Way Walker Court Cambridge CB4 2RT

Change date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Vasilie Comanici

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Mr Vasile Comanici

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 1 North Everard Street King's Lynn PE30 5HQ United Kingdom

New address: 26 Dick Turpin Way Long Sutton Spalding PE12 9EP

Documents

View document PDF

Incorporation company

Date: 23 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBOURNE PLASTERING AND BUILDING SERVICES LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11110955
Status:ACTIVE
Category:Private Limited Company

GOLDFINGER INVESTMENTS LTD

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:08503589
Status:ACTIVE
Category:Private Limited Company

LONE RIVER CORPORATION LIMITED

47 MERTHYR TERRACE,LONDON,SW13 8DL

Number:03281203
Status:ACTIVE
Category:Private Limited Company

MAX LIFE AND HEALTH & FITNESS LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:10538423
Status:ACTIVE
Category:Private Limited Company

PANDA PROPERTY SALES PLC

ECKLAND LODGE BUSINESS PARK LINCOLN BUILDING OFFICE 7,DESBOROUGH,LE16 8HB

Number:11599891
Status:ACTIVE
Category:Public Limited Company

ST. PAUL'S MEWS LIMITED

2 MERCHANTS DRIVE,CARLISLE,CA3 0JW

Number:02233221
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