- Company Overview for CARPE DIEM INCORPORATED LIMITED (03873667)
- Filing history for CARPE DIEM INCORPORATED LIMITED (03873667)
- People for CARPE DIEM INCORPORATED LIMITED (03873667)
- Charges for CARPE DIEM INCORPORATED LIMITED (03873667)
- Insolvency for CARPE DIEM INCORPORATED LIMITED (03873667)
- More for CARPE DIEM INCORPORATED LIMITED (03873667)
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) |
---|---|---|---|
13 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2024 | |
16 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2023 | |
18 Aug 2022 | TM01 | Termination of appointment of William James Carr as a director on 13 April 2022 | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | AD01 | Registered office address changed from Opus @ Pyramid Palmyra Square South Warrington WA1 1BL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2022 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | PSC07 | Cessation of William James Carr as a person with significant control on 22 April 2021 | |
29 Jun 2021 | PSC02 | Notification of Godot Limited as a person with significant control on 22 April 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Saul Peake as a director on 22 April 2021 | |
27 Mar 2021 | AA | Total exemption full accounts made up to 29 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Oct 2020 | AD01 | Registered office address changed from Pyramid Palmyra Square South Warrington Cheshire WA1 1BL England to Opus @ Pyramid Palmyra Square South Warrington WA1 1BL on 30 October 2020 | |
27 Oct 2020 | MR01 | Registration of charge 038736670001, created on 14 October 2020 | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 29 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 29 March 2018 | |
22 Feb 2019 | PSC04 | Change of details for Mr William James Carr as a person with significant control on 15 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr William James Carr on 15 February 2019 | |
22 Feb 2019 | CH03 | Secretary's details changed for Anne May Carr on 15 February 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period extended from 30 March 2018 to 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from The Base Dallam Lane Warrington WA2 7NG England to Pyramid Palmyra Square South Warrington Cheshire WA1 1BL on 13 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates |