Advanced company searchLink opens in new window

CARLTON LOUNGE LIMITED

Company number 08481828

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2018 AD01 Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 22 October 2018
17 Oct 2018 600 Appointment of a voluntary liquidator
17 Oct 2018 LIQ02 Statement of affairs
17 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
18 Jul 2018 MR04 Satisfaction of charge 084818280002 in full
04 Jul 2018 MR04 Satisfaction of charge 084818280001 in full
12 Jun 2018 MR01 Registration of charge 084818280001, created on 28 May 2018
12 Jun 2018 MR01 Registration of charge 084818280002, created on 28 May 2018
06 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
12 Dec 2014 AD01 Registered office address changed from 56 Wolsey Road Northwood Middlesex HA6 2EH to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 12 December 2014
21 Aug 2014 TM01 Termination of appointment of Kalaimagalselvi Thevarajah as a director on 1 August 2014
21 Aug 2014 AP01 Appointment of Mr Philip Matthew Gardiner as a director on 1 August 2014
07 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH01 Director's details changed for Mrs Kalaimagalselvi Thavatheva Thevarajah on 10 April 2013
12 Apr 2013 CH01 Director's details changed for Kalaimagalseslvi Thevrajah on 10 April 2013
10 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted