Advanced company searchLink opens in new window

CARROCH LTD

Company number 12518791

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 RP05 Registered office address changed to PO Box 4385, 12518791: Companies House Default Address, Cardiff, CF14 8LH on 8 June 2022
26 Jan 2022 AA Micro company accounts made up to 31 March 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC07 Cessation of Darren Wright as a person with significant control on 22 January 2022
24 Jan 2022 TM01 Termination of appointment of Darren Wright as a director on 22 January 2022
24 Jan 2022 PSC01 Notification of Philip Coales as a person with significant control on 22 January 2022
24 Jan 2022 AP01 Appointment of Edwin Coales as a director on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 10 Smeaton Industrial Park Went Edge Road Kirk Smeaton Pontefract WF8 3LU England to 85 Great Portland Street London W1W 7LT on 24 January 2022
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 PSC01 Notification of Darren Wright as a person with significant control on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Artur Brodlo as a director on 8 July 2020
08 Jul 2020 PSC07 Cessation of Artur Brodlo as a person with significant control on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr Darren Wright as a director on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 10 Smeaton Industrial Park Went Edge Road Kirk Smeaton Pontefract WF8 3LU on 8 July 2020
16 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-16
  • GBP 1