Advanced company searchLink opens in new window

TELEDYNE CARIS UK, LTD

Company number 09036406

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2017 AD04 Register(s) moved to registered office address Aviation House, the Lodge Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
21 Sep 2017 TM01 Termination of appointment of Douglas Lee Lockhart as a director on 19 September 2017
21 Sep 2017 TM01 Termination of appointment of Susan Lee Main as a director on 19 September 2017
21 Sep 2017 TM01 Termination of appointment of Robert Mehrabian as a director on 19 September 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 May 2017 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
03 May 2017 CH01 Director's details changed for Mr David Alexander Russell Mather on 1 May 2017
02 May 2017 TM01 Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017
02 May 2017 TM02 Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
26 May 2016 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
25 May 2016 AP03 Appointment of Henry Thomas Barnshaw as a secretary on 3 May 2016
21 May 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for gerard blessing
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2016 CERTNM Company name changed caris gis uk LIMITED\certificate issued on 06/05/16
  • RES15 ‐ Change company name resolution on 2016-05-03
06 May 2016 CONNOT Change of name notice
06 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
05 May 2016 AP01 Appointment of Ms Susan Lee Main as a director on 3 May 2016
05 May 2016 AP01 Appointment of Robert Mehrabian as a director on 3 May 2016
05 May 2016 AP01 Appointment of Mr Douglas Lee Lockhart as a director on 3 May 2016