Advanced company searchLink opens in new window

CARIBBEAN INVESTMENT PROFILES LIMITED

Company number 03233095

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 L64.07 Completion of winding up
20 Feb 2020 COCOMP Order of court to wind up
19 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 April 2017
22 Jun 2018 PSC01 Notification of Andrew Roy Owen as a person with significant control on 21 June 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
28 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
06 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
29 Sep 2016 AD02 Register inspection address has been changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
22 Sep 2016 AD02 Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
21 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Sep 2015 AD01 Registered office address changed from 6(B) Bishopswood Road Highgate London N6 4NY to 13(D) Bishopswood Road Highgate London N6 4PB on 29 September 2015
14 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Andrew Roy Owen on 2 August 2015
06 Oct 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100