- Company Overview for CARMINITE LIMITED (09346714)
- Filing history for CARMINITE LIMITED (09346714)
- People for CARMINITE LIMITED (09346714)
- More for CARMINITE LIMITED (09346714)
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
|
|
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
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 |