- Company Overview for CARPEDIEMETC LIMITED (07265795)
- Filing history for CARPEDIEMETC LIMITED (07265795)
- People for CARPEDIEMETC LIMITED (07265795)
- More for CARPEDIEMETC LIMITED (07265795)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AD01 | Registered office address changed from The Cottage, 23a Ramsden Road London SW12 8QX to 193a Fulham Palace Road London W6 8QX on 28 April 2015 | |
26 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 31 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD01 | Registered office address changed from C/O C / O Clink Legal 20 Bunhill Row London EC1Y 8LP England on 26 June 2014 | |
25 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Suite 128 8 Shepherd Market London W1J 7JY England on 4 November 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Alban James on 25 April 2013 | |
25 Apr 2013 | TM02 | Termination of appointment of Key2 Secretarial Limited as a secretary | |
25 Apr 2013 | AD01 | Registered office address changed from 18/19 Jockey's Fields London WC1R 4BW on 25 April 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Key2 Directors Limited as a director | |
11 May 2012 | TM01 | Termination of appointment of Robert Scott as a director | |
11 May 2012 | AP01 | Appointment of Alban James as a director | |
04 May 2012 | CERTNM |
Company name changed K2L 731 LIMITED\certificate issued on 04/05/12
|
|
04 May 2012 | CONNOT | Change of name notice | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 May 2010 | NEWINC | Incorporation |