- Company Overview for CARRON ASIA ENGINEERING LIMITED (08580428)
- Filing history for CARRON ASIA ENGINEERING LIMITED (08580428)
- People for CARRON ASIA ENGINEERING LIMITED (08580428)
- More for CARRON ASIA ENGINEERING LIMITED (08580428)
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 |