- Company Overview for CAROUSEL APPS LTD (07689440)
- Filing history for CAROUSEL APPS LTD (07689440)
- People for CAROUSEL APPS LTD (07689440)
- More for CAROUSEL APPS LTD (07689440)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | AD01 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 5 August 2021 | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jan 2019 | PSC04 | Change of details for Mr Jose Pablo Fernandez Silva as a person with significant control on 16 January 2019 | |
16 Jan 2019 | PSC04 | Change of details for Mr. Julian Philip Spencer Johnson as a person with significant control on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr. Julian Philip Spencer Johnson on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr. Philip David Hugh Edelston on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Jose Pablo Fernandez Silva on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 16 January 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
08 Aug 2017 | CH01 | Director's details changed for Jose Pablo Fernandez Silva on 8 August 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with no updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Mash Marketing Unit 2 Artbrand Studios 7 - 11 Leathermarket Street London SE1 3HN to 20-22 Wenlock Road London N1 7GU on 27 October 2015 | |
27 Jul 2015 | SH08 | Change of share class name or designation | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|