- Company Overview for CARSON INVESTMENTS COMMERCIAL LIMITED (13829633)
- Filing history for CARSON INVESTMENTS COMMERCIAL LIMITED (13829633)
- People for CARSON INVESTMENTS COMMERCIAL LIMITED (13829633)
- More for CARSON INVESTMENTS COMMERCIAL LIMITED (13829633)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | AD01 | Registered office address changed from Store First Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD England to 95 Peel Road Bootle Merseyside L20 4JU on 2 September 2023 | |
08 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
08 Oct 2022 | PSC01 | Notification of Kudakwashe Chirunga as a person with significant control on 6 March 2022 | |
20 Sep 2022 | AP01 | Notice of removal of a director | |
20 Sep 2022 | AD01 | Registered office address changed from 20 Silver Street Silver Street Halifax HX1 1HS England to Store First Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD on 20 September 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 20 Silver Street Silver Street Halifax HX1 1HS on 26 August 2022 | |
29 Jul 2022 | CERTNM |
Company name changed trophy commercial properties LIMITED\certificate issued on 29/07/22
|
|
26 Jul 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 July 2022 | |
05 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-05
|