Advanced company searchLink opens in new window

CARLIEN VAN ROUNDSBURG LIMITED

Company number 08489694

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 AD01 Registered office address changed from 2 Bretton Hall Office Chester Road Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 22 October 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
16 Mar 2018 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 2 Bretton Hall Office Chester Road Bretton Chester CH4 0DF on 16 March 2018
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
30 Nov 2017 TM01 Termination of appointment of a director
30 Nov 2017 TM02 Termination of appointment of Elizabeth Van Heerden as a secretary on 21 November 2017
29 Nov 2017 PSC07 Cessation of Elizabeth Van Heerden as a person with significant control on 21 November 2017
29 Nov 2017 PSC07 Cessation of Pieter Van Heerden as a person with significant control on 21 November 2017
29 Nov 2017 PSC01 Notification of Carlien Van Roundsburg as a person with significant control on 21 November 2017
29 Nov 2017 TM01 Termination of appointment of Pieter Willem Van Heerden as a director on 21 November 2017
29 Nov 2017 TM01 Termination of appointment of Eloise Van Heerden as a director on 21 November 2017
21 Nov 2017 AP01 Appointment of Ms Carlien Van Roundsburg as a director on 21 November 2017
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016
03 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000