- Company Overview for E-CARAT 4 PLC (09146372)
- Filing history for E-CARAT 4 PLC (09146372)
- People for E-CARAT 4 PLC (09146372)
- Charges for E-CARAT 4 PLC (09146372)
- Insolvency for E-CARAT 4 PLC (09146372)
- More for E-CARAT 4 PLC (09146372)
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) |
---|---|---|---|
21 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2018 | LIQ01 | Declaration of solvency | |
18 Oct 2018 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 18 October 2018 | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
30 Jul 2018 | AP01 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 091463720001 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 091463720002 in full | |
06 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
06 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
18 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
03 Nov 2014 | MR01 | Registration of charge 091463720002, created on 20 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 091463720001, created on 20 October 2014 | |
16 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
11 Aug 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
07 Aug 2014 | CERT8A | Commence business and borrow |