Advanced company searchLink opens in new window

CAROUSEL THE HANDBAG BOUTIQUE LIMITED

Company number 08166285

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2017 DS01 Application to strike the company off the register
15 Aug 2017 PSC07 Cessation of Vera Evelyn Dalzell as a person with significant control on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Vera Evelyn Dalzell as a director on 15 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mrs Vera Evelyn Dalzell on 1 August 2016
17 Aug 2016 CH01 Director's details changed for Mrs Vera Evelyn Dalzell on 1 August 2016
17 Aug 2016 AD01 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Unit 8 Village Arcade 7 High Street St Albans Hertfordshire AL3 4ED on 17 August 2016
16 Aug 2016 CH01 Director's details changed for Mrs Vera Evelyn Dalzell on 1 August 2016
16 Aug 2016 CH01 Director's details changed for Aaron Gerard Gransby on 1 August 2016
16 Aug 2016 CH01 Director's details changed for Miss Laura Jane Lilley on 1 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
01 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
26 Nov 2012 CH01 Director's details changed for Miss Laura Jane Lilley on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mrs Vera Evelyn Dalzell on 26 November 2012
26 Nov 2012 AD01 Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Herts SG14 1PB United Kingdom on 26 November 2012
23 Nov 2012 CH01 Director's details changed for Aaron Gerard Gransby on 23 November 2012
10 Aug 2012 AP01 Appointment of Mrs Vera Evelyn Dalzell as a director
10 Aug 2012 AP01 Appointment of Miss Laura Jane Lilley as a director