Advanced company searchLink opens in new window

CARMINITE LIMITED

Company number 09346714

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
24 Apr 2020 TM01 Termination of appointment of Maulik Chandrakant Sailor as a director on 23 April 2020
18 Feb 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
04 May 2018 AA Micro company accounts made up to 31 December 2017
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 50,500
03 Feb 2018 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ to 320 City Road London EC1V 2NZ on 3 February 2018
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
03 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 PSC07 Cessation of Peter George Davies as a person with significant control on 31 December 2016
07 Jul 2017 PSC07 Cessation of Christophe Gilbert Daniel as a person with significant control on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Maulik Chandrakant Sailor as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Christophe Gilbert Daniel Reech as a director on 31 January 2017
06 Jan 2017 TM01 Termination of appointment of Peter George Davies as a director on 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 500
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500
11 Dec 2015 AP01 Appointment of Mr Christophe Gilbert Daniel Reech as a director on 28 July 2015
29 Sep 2015 AD01 Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 29 September 2015
08 Jun 2015 AD01 Registered office address changed from 2nd and 3rd Floors 5 Cattle Market Hexham NE46 1NJ England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 8 June 2015