CARALDANE 2 LIMITED

Register to unlock more data on OkredoRegister

CARALDANE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09790240

Incorporation date

23/09/2015

Size

Dormant

Contacts

Registered address

Registered address

7 Deacon Trading Estate, Knight Road, Rochester ME2 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon03/04/2023
Application to strike the company off the register
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/10/2020
Certificate of change of name
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon23/10/2020
Appointment of Mrs Katherine Lyons as a director on 2020-10-23
dot icon23/10/2020
Appointment of Mr Michael Lyons as a director on 2020-10-23
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon23/10/2020
Notification of Katherine Lyons as a person with significant control on 2020-10-23
dot icon23/10/2020
Notification of Michael Lyons as a person with significant control on 2020-10-23
dot icon23/10/2020
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 7 Deacon Trading Estate Knight Road Rochester ME2 2AU on 2020-10-23
dot icon23/10/2020
Termination of appointment of James Douglas Turner as a director on 2020-10-23
dot icon23/10/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-10-23
dot icon23/10/2020
Cessation of Turner Little Company Nominees Limited as a person with significant control on 2020-10-23
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Cessation of Granville John Turner as a person with significant control on 2019-09-26
dot icon25/09/2019
Cessation of James Douglas Turner as a person with significant control on 2019-09-25
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon08/07/2019
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-07-08
dot icon08/07/2019
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2019-07-08
dot icon29/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/07/2018
Resolutions
dot icon27/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/09/2017
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon26/09/2017
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2017-05-26
dot icon26/09/2017
Change of details for Mr James Douglas Turner as a person with significant control on 2017-05-26
dot icon26/09/2017
Change of details for Mr Granville John Turner as a person with significant control on 2017-05-26
dot icon26/05/2017
Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2017-05-26
dot icon30/09/2016
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Appointment of Turner Little Company Secretaries Limited as a secretary on 2016-09-28
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/11/2015
Certificate of change of name
dot icon26/11/2015
Termination of appointment of David John Collett as a director on 2015-11-23
dot icon26/11/2015
Appointment of Mr James Douglas Turner as a director on 2015-11-23
dot icon26/11/2015
Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 2015-11-26
dot icon26/11/2015
Termination of appointment of Christopher George Masters as a director on 2015-11-23
dot icon23/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARALDANE 2 LIMITED

CARALDANE 2 LIMITED is an(a) Dissolved company incorporated on 23/09/2015 with the registered office located at 7 Deacon Trading Estate, Knight Road, Rochester ME2 2AU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARALDANE 2 LIMITED?

toggle

CARALDANE 2 LIMITED is currently Dissolved. It was registered on 23/09/2015 and dissolved on 27/06/2023.

Where is CARALDANE 2 LIMITED located?

toggle

CARALDANE 2 LIMITED is registered at 7 Deacon Trading Estate, Knight Road, Rochester ME2 2AU.

What does CARALDANE 2 LIMITED do?

toggle

CARALDANE 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARALDANE 2 LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.