Advanced company searchLink opens in new window

CARLOS PLACE PROPERTIES LIMITED

Company number 05493422

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CH01 Director's details changed for Mr Eric Louis Jean Paul Scots-Knight on 20 April 2021
27 Apr 2021 AD01 Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Ahmad Hajj on 20 April 2021
27 Apr 2021 CH04 Secretary's details changed for College Company Services Limited on 20 April 2021
13 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
05 Mar 2020 TM01 Termination of appointment of Robert Taylor as a director on 5 March 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 AP04 Appointment of College Company Services Limited as a secretary on 19 August 2019
23 Aug 2019 TM02 Termination of appointment of Fifield Glyn Limited as a secretary on 19 August 2019
09 Aug 2019 AD01 Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 31-33 College Road Harrow HA1 1EJ on 9 August 2019
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
07 Jun 2019 AP01 Appointment of Mr Ahmad Hajj as a director on 7 June 2019