Advanced company searchLink opens in new window

CARLTON VALE LIMITED

Company number 07578871

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 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
  • GBP 1
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