Advanced company searchLink opens in new window

CARPE DIEM GROUP HOLDINGS LIMITED

Company number 06508330

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)
05 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2016 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016
11 Nov 2015 AD01 Registered office address changed from C/O C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
04 Jul 2013 2.24B Administrator's progress report to 18 June 2013
03 Jul 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Feb 2013 2.24B Administrator's progress report to 2 January 2013
20 Nov 2012 AD01 Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012
23 Aug 2012 2.17B Statement of administrator's proposal
23 Aug 2012 F2.18 Notice of deemed approval of proposals
07 Aug 2012 2.17B Statement of administrator's proposal
24 Jul 2012 2.16B Statement of affairs with form 2.14B/2.15B
12 Jul 2012 AD01 Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 12 July 2012
12 Jul 2012 2.12B Appointment of an administrator
07 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 512,665.6
09 Mar 2012 TM01 Termination of appointment of James Walmsley as a director
08 Mar 2012 TM01 Termination of appointment of James Walmsley as a director
07 Oct 2011 SH08 Change of share class name or designation
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 512,665.6
09 Sep 2011 TM01 Termination of appointment of Samantha Garner as a director