- Company Overview for EMILE VIDAL CARR LIMITED (09368788)
- Filing history for EMILE VIDAL CARR LIMITED (09368788)
- People for EMILE VIDAL CARR LIMITED (09368788)
- More for EMILE VIDAL CARR LIMITED (09368788)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 26 Telegraph Building Harrington Way London SE18 5NR on 6 March 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Emile Carr on 12 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Emile Carr on 12 January 2016 | |
02 Feb 2015 | AD01 | Registered office address changed from Trinity Wharf 33 Mellish House Harrington Way London SE18 5NR to 3Rd Floor 207 Regent Street London W1B 3HH on 2 February 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 26 Telegraph Bulding, Mellish House, Harrington Way London SE18 5NR England to Trinity Wharf 33 Mellish House Harrington Way London SE18 5NR on 22 January 2015 | |
29 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-29
|