Advanced company searchLink opens in new window

CARRE COPENHAGEN LIMITED

Company number 05496773

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DS01 Application to strike the company off the register
23 Sep 2013 MR04 Satisfaction of charge 1 in full
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 703,730
16 Jul 2013 CH01 Director's details changed for Shiri Rosenzweig Haugboel on 1 July 2013
12 Oct 2012 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 11 October 2012
12 Oct 2012 AD01 Registered office address changed from Aylesbury House 17 -18 Aylesbury Street London EC1R 0DB on 12 October 2012
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 703,730
25 May 2010 AA Total exemption full accounts made up to 31 December 2009
06 Jul 2009 363a Return made up to 01/07/09; full list of members
07 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jul 2008 363a Return made up to 01/07/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 December 2007
03 Jul 2007 363a Return made up to 01/07/07; full list of members
11 May 2007 AA Full accounts made up to 31 December 2006
08 Jul 2006 395 Particulars of mortgage/charge
03 Jul 2006 363a Return made up to 01/07/06; full list of members
31 Aug 2005 288a New director appointed
30 Aug 2005 225 Accounting reference date extended from 31/07/06 to 31/12/06