- Company Overview for THE CARIBBEAN SPOT LIMITED (09785348)
- Filing history for THE CARIBBEAN SPOT LIMITED (09785348)
- People for THE CARIBBEAN SPOT LIMITED (09785348)
- More for THE CARIBBEAN SPOT LIMITED (09785348)
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 2024 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
19 Jul 2024 | TM01 | Termination of appointment of Esther Emily Williams as a director on 19 July 2024 | |
19 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2020 | CH01 | Director's details changed for Ms Esther Emily Williams on 15 October 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 85 Lower Bristol Road Bath BA2 3BQ England to 61 Bridge Street Kington HR5 3DJ on 30 July 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O Esther Williams 85-86 Lower Bristol Road Bath Bath and North Eastvsomerset BA2 3BQ England to 85 Lower Bristol Road Bath BA2 3BQ on 10 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 May 2018 | PSC07 | Cessation of Andre Rainford Williams as a person with significant control on 24 May 2018 | |
24 May 2018 | AP01 | Appointment of Ms Esther Emily Williams as a director on 24 May 2018 |