- Company Overview for CARAT LUX LIMITED (08843396)
- Filing history for CARAT LUX LIMITED (08843396)
- People for CARAT LUX LIMITED (08843396)
- Charges for CARAT LUX LIMITED (08843396)
- Insolvency for CARAT LUX LIMITED (08843396)
- More for CARAT LUX LIMITED (08843396)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Mar 2014 | TM01 | Termination of appointment of Michael Wood as a director |