Advanced company searchLink opens in new window

CARUMI LIMITED

Company number 03583161

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
30 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 August 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 August 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 29 August 2017
30 Aug 2017 MR04 Satisfaction of charge 3 in full
30 Aug 2017 MR04 Satisfaction of charge 4 in full
01 Oct 2016 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 October 2016
28 Sep 2016 4.70 Declaration of solvency
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
25 Mar 2015 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to 9 Bonhill Street London EC2A 4DJ on 25 March 2015
25 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
22 Jul 2014 MR04 Satisfaction of charge 2 in full
01 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
21 Jun 2014 MR04 Satisfaction of charge 1 in full
28 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders