Advanced company searchLink opens in new window

CARLTON CORPORATE ADVISORY LLP

Company number OC316833

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 19 August 2011
26 Aug 2011 LLTM01 Termination of appointment of Andrew Taee as a member
31 Aug 2010 4.20 Statement of affairs with form 4.19
31 Aug 2010 600 Appointment of a voluntary liquidator
31 Aug 2010 DETERMINAT Determination
10 Aug 2010 LLAD01 Registered office address changed from 4 Pullman Court Great Western Road Gloucester GL1 3nd on 10 August 2010
11 Jun 2010 LLAR01 Annual return made up to 21 December 2009
06 Apr 2010 LLAD01 Registered office address changed from Berger House 38 Berkeley Square London W1J 5AE on 6 April 2010
06 Apr 2010 LLCH02 Member's details changed for Carlton Partners Llp on 1 January 2010
27 Apr 2009 LLP288c Member's particulars carlton partners LLP
12 Mar 2009 LLP288a LLP member appointed charles robert keay
10 Mar 2009 LLP363 Annual return made up to 21/12/08
10 Mar 2009 LLP288a LLP member appointed heath radel
17 Feb 2009 LLP288a LLP member appointed marc potel
05 Feb 2009 LLP288a LLP member appointed scott young
19 Jan 2009 LLP3 LLP3
19 Dec 2008 LLP3 Change of name 10/12/2008
  • CERTNM ‐ Company name changed carlton corporate finance (london) LLP\certificate issued on 19/12/08
31 Oct 2008 AA Full accounts made up to 31 December 2007
11 Jan 2008 363a Annual return made up to 21/12/07
20 Apr 2007 AA Accounts made up to 31 December 2006
05 Feb 2007 288a New member appointed
21 Dec 2005 NEWINC Incorporation