- Company Overview for CARA LONDON LIMITED (01455937)
- Filing history for CARA LONDON LIMITED (01455937)
- People for CARA LONDON LIMITED (01455937)
- Charges for CARA LONDON LIMITED (01455937)
- Insolvency for CARA LONDON LIMITED (01455937)
- More for CARA LONDON LIMITED (01455937)
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) |
---|---|---|---|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
15 Jun 2012 | AP03 | Appointment of Miss Emma Pells as a secretary | |
06 Jun 2012 | AD01 | Registered office address changed from 12 Albury Close Reading Berkshire RG30 1BD on 6 June 2012 | |
03 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
03 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
29 Mar 2011 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
13 Oct 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
13 Oct 2010 | CH03 | Secretary's details changed for Penelope Joan Websell on 1 January 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Mr James Donald Sommerville on 1 January 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Mr James Donald Sommerville on 1 January 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jun 2009 | 363a | Return made up to 21/05/09; full list of members |