- Company Overview for CARISMA INNS LTD (08370153)
- Filing history for CARISMA INNS LTD (08370153)
- People for CARISMA INNS LTD (08370153)
- More for CARISMA INNS LTD (08370153)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | TM02 | Termination of appointment of Peter Mansell as a secretary on 13 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | AA | Micro company accounts made up to 31 January 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
26 Jan 2017 | AP03 | Appointment of Mr Peter Mansell as a secretary on 20 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from Suites C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to C/O Peter Mansell 15 Grovewood Close Ashton-Under-Lyne OL7 9SE on 26 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
22 Jan 2013 | NEWINC | Incorporation |