- Company Overview for CARLA JONES LIMITED (05766439)
- Filing history for CARLA JONES LIMITED (05766439)
- People for CARLA JONES LIMITED (05766439)
- Charges for CARLA JONES LIMITED (05766439)
- More for CARLA JONES LIMITED (05766439)
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) |
---|---|---|---|
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
13 Jul 2023 | AA01 | Previous accounting period shortened from 5 November 2023 to 31 May 2023 | |
01 Jun 2023 | PSC05 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 | |
18 May 2023 | MR04 | Satisfaction of charge 057664390005 in full | |
13 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 13 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 5 November 2021 | |
14 Oct 2022 | MR04 | Satisfaction of charge 057664390002 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 057664390003 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 057664390004 in full | |
03 Oct 2022 | MR01 | Registration of charge 057664390005, created on 26 September 2022 | |
17 Jun 2022 | MR01 | Registration of charge 057664390004, created on 10 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
11 Feb 2022 | MR01 | Registration of charge 057664390002, created on 28 January 2022 | |
11 Feb 2022 | MR01 | Registration of charge 057664390003, created on 28 January 2022 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 November 2021 | |
15 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 30 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 5 November 2021 |