- Company Overview for CARROUSEL DIGITAL LIMITED (04046934)
- Filing history for CARROUSEL DIGITAL LIMITED (04046934)
- People for CARROUSEL DIGITAL LIMITED (04046934)
- Charges for CARROUSEL DIGITAL LIMITED (04046934)
- Insolvency for CARROUSEL DIGITAL LIMITED (04046934)
- More for CARROUSEL DIGITAL LIMITED (04046934)
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) |
---|---|---|---|
15 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
26 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2014 | AP01 | Appointment of Mr Richard Henry John Harris as a director | |
07 Mar 2014 | AA | Full accounts made up to 30 November 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
23 May 2013 | TM01 | Termination of appointment of Darren Anstee as a director | |
23 May 2013 | TM02 | Termination of appointment of Darren Anstee as a secretary | |
01 May 2013 | AD01 | Registered office address changed from 46 Cannon Street London EC4N 6JJ United Kingdom on 1 May 2013 | |
08 Mar 2013 | AA | Full accounts made up to 30 November 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 30 November 2011 | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
04 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2011 | AD01 | Registered office address changed from Hammond House 117 Piccadilly London W1J 7JU on 10 May 2011 | |
22 Mar 2011 | AA | Full accounts made up to 30 November 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of James Beddall as a director |