- Company Overview for CARNEGIE HILL TECHNOLOGY HOLDINGS LTD (11871080)
- Filing history for CARNEGIE HILL TECHNOLOGY HOLDINGS LTD (11871080)
- People for CARNEGIE HILL TECHNOLOGY HOLDINGS LTD (11871080)
- More for CARNEGIE HILL TECHNOLOGY HOLDINGS LTD (11871080)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2024 | DS01 | Application to strike the company off the register | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | RP05 | Registered office address changed to PO Box 4385, 11871080 - Companies House Default Address, Cardiff, CF14 8LH on 22 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
02 Apr 2021 | PSC04 | Change of details for Mr Zaheerabbas Mustafa Nasser as a person with significant control on 29 March 2021 | |
02 Apr 2021 | PSC04 | Change of details for Mr Zaheerabbas Mustafa Nasser as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Zaheerabbas Mustafa Nasser as a person with significant control on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Zaheerabbas Mustafa Nasser on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Mohamedhusein Mustafa Nasser as a person with significant control on 29 March 2021 | |
29 Mar 2021 | CH03 | Secretary's details changed for Mr Zaheerabbas Mustafa Nasser on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Zaheerabbas Mustafa Nasser on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Mohamedhusein Mustafa Nasser on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Zaheerabbas Mustafa Nasser as a person with significant control on 19 August 2020 | |
18 Aug 2020 | PSC01 | Notification of Zaheerabbas Mustafa Nasser as a person with significant control on 18 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Mohamedhusein Mustafa Nasser as a person with significant control on 18 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates |