- Company Overview for CARLTON LOUNGE LIMITED (08481828)
- Filing history for CARLTON LOUNGE LIMITED (08481828)
- People for CARLTON LOUNGE LIMITED (08481828)
- Charges for CARLTON LOUNGE LIMITED (08481828)
- Insolvency for CARLTON LOUNGE LIMITED (08481828)
- More for CARLTON LOUNGE LIMITED (08481828)
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
|
|
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
|
|
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
|