Advanced company searchLink opens in new window

CARA LONDON LIMITED

Company number 01455937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 LIQ10 Removal of liquidator by court order
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2017 AD01 Registered office address changed from 4 Thames Court Goring Reading RG8 9AQ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 27 November 2017
24 Nov 2017 LIQ02 Statement of affairs
24 Nov 2017 600 Appointment of a voluntary liquidator
24 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
21 Aug 2017 TM02 Termination of appointment of Penelope Joan Websell as a secretary on 14 July 2017
15 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 Feb 2017 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 206,049
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 206,049
02 Jul 2015 AD01 Registered office address changed from 4 Thames Court Thames Court Goring Oxordshire RG8 9AQ to 4 Thames Court Goring Reading RG8 9AQ on 2 July 2015