- Company Overview for CARLTON VALE LIMITED (07578871)
- Filing history for CARLTON VALE LIMITED (07578871)
- People for CARLTON VALE LIMITED (07578871)
- Charges for CARLTON VALE LIMITED (07578871)
- More for CARLTON VALE LIMITED (07578871)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 100 Cannon Street London EC4N 6EU England to 27-28 Eastcastle Street London W1W 8DH on 12 June 2018 | |
12 Jun 2018 | PSC01 | Notification of Ori Calif as a person with significant control on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Ori Calif on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Ori Calif as a director on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Oliver Hemmer as a director on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Comeragh Inc as a director on 22 May 2018 | |
15 May 2018 | PSC07 | Cessation of Stephen Charles Hanlon as a person with significant control on 26 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | MR04 | Satisfaction of charge 075788710001 in full | |
26 Jul 2017 | AP01 | Appointment of Mr Oliver Hemmer as a director on 25 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Stephen Charles Hanlon as a director on 3 July 2017 | |
03 Jul 2017 | AP02 | Appointment of Comeragh Inc as a director on 3 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | MR01 | Registration of charge 075788710001, created on 24 February 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 100 Cannon Street London EC4N 6EU on 11 January 2017 | |
21 Dec 2016 | AP01 | Appointment of Mr Stephen Charles Hanlon as a director on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Ori Calif as a director on 20 December 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |