- Company Overview for CARLYON MANAGEMENT COMPANY LIMITED (05495592)
- Filing history for CARLYON MANAGEMENT COMPANY LIMITED (05495592)
- People for CARLYON MANAGEMENT COMPANY LIMITED (05495592)
- More for CARLYON MANAGEMENT COMPANY LIMITED (05495592)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
14 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from The Granary 1 Carlyon Court Kirby Muxloe Leicester LE9 2AJ to 3 the Maltings, 3 Carlyon Court Kirby Muxloe Leicester LE9 2AJ on 5 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Morgan Jones as a director on 2 February 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Morgan Jones as a secretary on 2 February 2018 | |
02 Feb 2018 | AP03 | Appointment of Miss Sheel Dhir as a secretary on 2 February 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Anil Kumar Dhir on 23 January 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Anil Kumar Dhir on 5 December 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
12 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from the Mill Carlyon Court Kirby Muxloe Leicester Leicestershire LE9 2AN on 11 July 2011 | |
11 Jul 2011 | AP03 | Appointment of Mr Morgan Jones as a secretary |