Advanced company searchLink opens in new window

CARPEDIEMETC LIMITED

Company number 07265795

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-04-12
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