Advanced company searchLink opens in new window

CAROLIA NEW MEZZCO LIMITED

Company number 07745636

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)
31 Aug 2018 PSC07 Cessation of Carolia Midco Limited as a person with significant control on 20 December 2017
23 Mar 2018 MR04 Satisfaction of charge 1 in full
20 Mar 2018 MR04 Satisfaction of charge 077456360002 in full
12 Jan 2018 AP01 Appointment of Mr John Khay-Yan Wong as a director on 3 January 2018
12 Jan 2018 TM01 Termination of appointment of Gabriel Petersen as a director on 3 January 2018
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 1
22 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
02 Mar 2017 AP01 Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
29 Apr 2016 CH01 Director's details changed for Mr Gabriel Petersen on 14 April 2016
29 Apr 2016 TM01 Termination of appointment of Gordon Robert Mckie as a director on 26 February 2016
29 Apr 2016 AP01 Appointment of Mr Panayot Kostadinov Vailsev as a director on 14 April 2016
29 Apr 2016 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 April 2016
29 Apr 2016 TM02 Termination of appointment of Fennigje Pain as a secretary on 14 April 2016
15 Mar 2016 AD01 Registered office address changed from C/O Axios Hospitality Real Estate Services Limited 1st Floor, Beacon House, 26 Worple Road London SW19 4EE to Asticus Building 21 Palmer Street London SW1H 0AD on 15 March 2016
25 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
21 Jul 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 MR01 Registration of charge 077456360002, created on 17 December 2014
11 Dec 2014 CERTNM Company name changed carolia topco LIMITED\certificate issued on 11/12/14
  • CONNOT ‐ Change of name notice