- Company Overview for CARNEGIE PROPERTY DEVELOPMENT LIMITED (07251055)
- Filing history for CARNEGIE PROPERTY DEVELOPMENT LIMITED (07251055)
- People for CARNEGIE PROPERTY DEVELOPMENT LIMITED (07251055)
- Charges for CARNEGIE PROPERTY DEVELOPMENT LIMITED (07251055)
- More for CARNEGIE PROPERTY DEVELOPMENT LIMITED (07251055)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | SH20 | Statement by Directors | |
23 Oct 2019 | SH19 |
Statement of capital on 23 October 2019
|
|
23 Oct 2019 | CAP-SS | Solvency Statement dated 21/10/19 | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
02 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
04 Mar 2016 | TM01 | Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 | |
14 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
13 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
13 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
13 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
14 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AD01 | Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 14 May 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 |