Advanced company searchLink opens in new window

CARVEN21 UK LIMITED

Company number 08686725

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2015 DS01 Application to strike the company off the register
21 Jul 2015 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/11/14 as it was not properly delivered.
13 Jan 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 28 February 2014
24 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/15.
24 Nov 2014 AD01 Registered office address changed from , 3F Como House, 15 Wrights Lane, London, W8 5SL, United Kingdom to 239 Kensington High Street London W8 6SA on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Howe Thong Chegne as a director on 24 November 2014
13 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
21 Jul 2014 TM01 Termination of appointment of Emilie Sobolewski as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Henri Michel Sebaoun as a director on 18 July 2014
10 Oct 2013 AP01 Appointment of Howe Thong Chegne as a director
10 Oct 2013 AP01 Appointment of Mr Andrew Christopher Roberts as a director
10 Oct 2013 AP01 Appointment of Emilie Sobolewski as a director
10 Oct 2013 AP03 Appointment of Gabrielle Catherine Victoria Morris as a secretary
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 1