Advanced company searchLink opens in new window

CARIMILLO HOLDINGS LTD

Company number 07210331

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Sep 2012 AD01 Registered office address changed from 42 Copperfield Street London SE1 0DY United Kingdom on 25 September 2012
09 Jul 2012 AP01 Appointment of Icaro Da Cruz Santos as a director on 6 July 2012
09 Jul 2012 TM01 Termination of appointment of Davide D'amico as a director on 6 July 2012
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
01 Mar 2012 CH01 Director's details changed for Mr Davide D'amico on 1 March 2012
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AP01 Appointment of Mr Davide D'amico as a director
12 Aug 2010 AD01 Registered office address changed from The Midstall, Randolphs Farm Brighton Road Hassocks West Sussex BN6 9EL England on 12 August 2010
10 Aug 2010 AP01 Appointment of Dr Carlo Rizzo as a director
09 Aug 2010 TM01 Termination of appointment of Martin Machan as a director
31 Mar 2010 NEWINC Incorporation