Advanced company searchLink opens in new window

CARLAUREN DEVELOPMENTS LTD

Company number 10151580

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2020 TM01 Termination of appointment of Sean Gerrard Murray as a director on 5 May 2020
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 AD01 Registered office address changed from Unit 3-4 Bartek 4 Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU England to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 PSC01 Notification of Sean Gerrard Murray as a person with significant control on 27 April 2016
05 Sep 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
23 Jun 2016 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Unit 3-4 Bartek 4 Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU on 23 June 2016
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 1,000