Advanced company searchLink opens in new window

CARRON ASIA ENGINEERING LIMITED

Company number 08580428

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 RP05 Registered office address changed to PO Box 4385, 08580428: Companies House Default Address, Cardiff, CF14 8LH on 3 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 AP01 Appointment of Mr Muhamud Junaid Udhin as a director on 31 May 2018
06 Jun 2018 TM01 Termination of appointment of Raphael Jephthah Nanlal as a director on 31 May 2018
01 May 2018 AP04 Appointment of Fh Secretaries Ltd as a secretary on 1 January 2018
01 May 2018 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018
01 May 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 2 August 2017 with updates
14 Nov 2017 PSC04 Change of details for Mr Raphael Jephthah Nanlal as a person with significant control on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Raphael Jephthah Nanlal on 14 November 2017
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 CH04 Secretary's details changed for Nominee Secretary Ltd on 17 October 2017
15 Sep 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
16 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates