Advanced company searchLink opens in new window

CARAS CORPORATION LTD

Company number 09107974

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 Mar 2019 AD01 Registered office address changed from , Room 202 Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS to 86 Woodland Terrace Charlton London SE7 8EN on 4 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2017
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2016
04 Mar 2019 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Mar 2019 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Mar 2019 RT01 Administrative restoration application
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Jun 2016 TM01 Termination of appointment of Ovidiu Ciprian Cretan as a director on 24 June 2016
24 Jun 2016 AP01 Appointment of Mr Traian Vicol as a director on 24 June 2016
30 Jan 2016 TM01 Termination of appointment of Alexandru Radu Pop as a director on 30 January 2016
30 Jan 2016 TM01 Termination of appointment of Alexandru Radu Pop as a director on 30 January 2016
30 Jan 2016 TM01 Termination of appointment of Rares Laurian Jecan as a director on 30 January 2016
30 Jan 2016 AP01 Appointment of Mr Ovidiu Ciprian Cretan as a director on 30 January 2016
30 Jan 2016 TM01 Termination of appointment of Adrian Craciun as a director on 30 January 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121
29 Jul 2015 CH01 Director's details changed for Mr Adrian Craciun on 1 June 2015
28 Jul 2015 AD01 Registered office address changed from , Room 204 Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS, England to 86 Woodland Terrace Charlton London SE7 8EN on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from , 159 Marlborough House Harrow Wealdstone High Street, Room 310, London, HA3 5DX, England to 86 Woodland Terrace Charlton London SE7 8EN on 28 July 2015
19 Aug 2014 AP01 Appointment of Mr Alexandru Radu Pop as a director on 18 August 2014
11 Jul 2014 AP01 Appointment of Mr Rares Laurian Jecan as a director
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 121
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 25