- Company Overview for CARRADINE LTD (07136181)
- Filing history for CARRADINE LTD (07136181)
- People for CARRADINE LTD (07136181)
- Insolvency for CARRADINE LTD (07136181)
- More for CARRADINE LTD (07136181)
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) |
---|---|---|---|
11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2019 | PSC04 | Change of details for Mr Arthur Daniel Duke as a person with significant control on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Arthur Duke on 5 February 2019 | |
11 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2018 | AD01 | Registered office address changed from Carradine House 237 Regents Park Road London N3 3LF to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 July 2018 | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2018 | LIQ01 | Declaration of solvency | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
03 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 July 2018 | |
24 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Arthur Duke on 31 January 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Arthur Duke on 16 February 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Sophie King as a secretary on 22 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Carradine House 237 Regents Park Road London N3 3LF on 29 July 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders |