- Company Overview for CARLIEN VAN ROUNDSBURG LIMITED (08489694)
- Filing history for CARLIEN VAN ROUNDSBURG LIMITED (08489694)
- People for CARLIEN VAN ROUNDSBURG LIMITED (08489694)
- More for CARLIEN VAN ROUNDSBURG LIMITED (08489694)
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
|
|
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
|