- Company Overview for CARRINGTON LAND LIMITED (09069136)
- Filing history for CARRINGTON LAND LIMITED (09069136)
- People for CARRINGTON LAND LIMITED (09069136)
- More for CARRINGTON LAND LIMITED (09069136)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AD01 | Registered office address changed from 229 Bury New Road Whitefield Manchester M45 8GW England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 26 October 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Stephen Mouzouri as a person with significant control on 30 July 2017 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
12 Jul 2017 | CH01 | Director's details changed for Mr Stephen James Mouzouri on 12 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Stephen James Mouzouri as a director on 11 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Flat 7 20 Wigmore Street London W1U 2RQ to 229 Bury New Road Whitefield Manchester M45 8GW on 19 December 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
03 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Jul 2015 | CH01 | Director's details changed for Mr Jerome Samuel Magnus Roith on 3 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Mar 2015 | AP01 | Appointment of Mr Jason Borrows as a director on 30 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 19 Uppingham Avenue Stanmore Middlesex HA7 2JH England to Flat 7 20 Wigmore Street London W1U 2RQ on 30 March 2015 | |
11 Jun 2014 | AD01 | Registered office address changed from Burlington House 40 Burlington Rise East Barnet Herts EN4 8NN United Kingdom on 11 June 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|