Advanced company searchLink opens in new window

14-16 CARROUN ROAD MANAGEMENT LIMITED

Company number 08750203

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
16 Mar 2015 AP01 Appointment of Mr Charles Willis as a director on 27 May 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 TM01 Termination of appointment of Stanley Philip Harris as a director on 27 May 2014
24 Feb 2015 AP01 Appointment of Ekaterina Perepech as a director on 27 May 2014
22 Dec 2014 AD01 Registered office address changed from 16 Carroun Road London SW8 1JT to 66 Moyser Road London SW16 6SQ on 22 December 2014
20 Nov 2014 AD01 Registered office address changed from C/O Lyndales Lynton House 7-12 Tavistock Square London WC1H 9LT England to 16 Carroun Road London SW8 1JT on 20 November 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted