Advanced company searchLink opens in new window

CARAT LUX LIMITED

Company number 08843396

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 July 2020
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 2 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 July 2019
26 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 26 November 2018
24 Jul 2018 AD01 Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD to Gable House 239 Regents Park Road London N3 3LF on 24 July 2018
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
19 Jul 2018 LIQ02 Statement of affairs
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
23 Nov 2017 AAMD Amended total exemption full accounts made up to 30 January 2017
17 Oct 2017 AA Total exemption full accounts made up to 30 January 2017
30 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Feb 2017 MR01 Registration of charge 088433960001, created on 1 February 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
13 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 CH01 Director's details changed for Mr Carlo Luigi Parodi on 1 December 2014
10 Apr 2015 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from 3 Cromwell Place London SW7 2JE to James House 1 Babmaes Street London SW1Y 6HD on 1 December 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 TM01 Termination of appointment of Michael Wood as a director