- Company Overview for 14-16 CARROUN ROAD MANAGEMENT LIMITED (08750203)
- Filing history for 14-16 CARROUN ROAD MANAGEMENT LIMITED (08750203)
- People for 14-16 CARROUN ROAD MANAGEMENT LIMITED (08750203)
- More for 14-16 CARROUN ROAD MANAGEMENT LIMITED (08750203)
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
|
|
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
|
|
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
|