- Company Overview for CAROLINA IMPERIAL LIMITED (12806656)
- Filing history for CAROLINA IMPERIAL LIMITED (12806656)
- People for CAROLINA IMPERIAL LIMITED (12806656)
- More for CAROLINA IMPERIAL LIMITED (12806656)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
08 Feb 2022 | PSC04 | Change of details for Miss Caroline Windsor as a person with significant control on 8 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 19 Hatton Garden Liverpool L3 2HA on 1 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | PSC01 | Notification of Caroline Windsor as a person with significant control on 10 November 2020 | |
22 Dec 2021 | AP01 | Appointment of Miss Caroline Windsor as a director on 10 November 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
26 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
26 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
11 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-11
|