- Company Overview for CARLY'S AMNESTY C.I.C. (12059496)
- Filing history for CARLY'S AMNESTY C.I.C. (12059496)
- People for CARLY'S AMNESTY C.I.C. (12059496)
- More for CARLY'S AMNESTY C.I.C. (12059496)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | AD01 | Registered office address changed from 18 Hanway Street London W1T 1UF England to 32B Bristol Gardens Brighton BN2 5JR on 8 September 2020 | |
03 Oct 2019 | TM01 | Termination of appointment of Dimitry Weber as a director on 2 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Carly Mayer as a person with significant control on 2 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Dimitry Weber as a person with significant control on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Ms Carly Jayne Mayer as a director on 2 October 2019 | |
29 Aug 2019 | CICCON |
Change of name
|
|
29 Aug 2019 | CERTNM |
Company name changed carly's amnesty LTD\certificate issued on 29/08/19
|
|
29 Aug 2019 | CONNOT | Change of name notice | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|