- Company Overview for CARLUDDON DEAL LTD (09114196)
- Filing history for CARLUDDON DEAL LTD (09114196)
- People for CARLUDDON DEAL LTD (09114196)
- More for CARLUDDON DEAL LTD (09114196)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 December 2022 | |
03 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 157 Rayleigh Road Brentwood CM13 1LX United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 September 2022 | |
29 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Henley Beckett as a person with significant control on 26 August 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Henley Beckett as a director on 26 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
27 Apr 2021 | AD01 | Registered office address changed from 19 Matthews Drive Cannock WS12 4FX United Kingdom to 157 Rayleigh Road Brentwood CM13 1LX on 27 April 2021 | |
27 Apr 2021 | PSC01 | Notification of Henley Beckett as a person with significant control on 29 March 2021 | |
27 Apr 2021 | PSC07 | Cessation of Paul Barham as a person with significant control on 29 March 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Henley Beckett as a director on 29 March 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Paul Barham as a director on 29 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 157 Rayleigh Road Brentwood CM13 1LX United Kingdom to 19 Matthews Drive Cannock WS12 4FX on 6 April 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 7 Holybourne Walk Manchester M23 9EF United Kingdom to 157 Rayleigh Road Brentwood CM13 1LX on 7 December 2020 |