- Company Overview for CARLAUREN DEVELOPMENTS LTD (10151580)
- Filing history for CARLAUREN DEVELOPMENTS LTD (10151580)
- People for CARLAUREN DEVELOPMENTS LTD (10151580)
- More for CARLAUREN DEVELOPMENTS LTD (10151580)
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
|