Advanced company searchLink opens in new window

CARABAN LIMITED

Company number 07559412

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AD01 Registered office address changed from 22 Paradise Close Whittle- Le - Woods Preston PR6 7TW United Kingdom on 15 May 2013
11 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2011 AP01 Appointment of Mrs Rosalind Armitage as a director
16 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
16 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
14 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
14 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
14 Mar 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 March 2011
14 Mar 2011 AP01 Appointment of Ryan Joseph Armitage as a director
10 Mar 2011 NEWINC Incorporation