Advanced company searchLink opens in new window

CARNEGIE PROPERTY DEVELOPMENT LIMITED

Company number 07251055

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)
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
  • GBP 1
23 Oct 2019 CAP-SS Solvency Statement dated 21/10/19
23 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100,000
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
  • GBP 100,000
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