Advanced company searchLink opens in new window

CARROS SENSORS MIDCO LIMITED

Company number 09064568

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020
11 Mar 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 6 March 2020
31 Jan 2020 TM01 Termination of appointment of Melissa Gabrielle Bourgeois as a director on 23 January 2020
31 Jan 2020 AP01 Appointment of Mrs Michelle O'flaherty as a director on 23 January 2020
06 Sep 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 SH19 Statement of capital on 13 August 2019
  • USD 0.01
13 Aug 2019 SH20 Statement by Directors
13 Aug 2019 CAP-SS Solvency Statement dated 07/08/19
13 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
20 Jun 2018 PSC05 Change of details for Innovista Sensors Topco Ltd as a person with significant control on 10 March 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
15 Feb 2018 AP01 Appointment of Melissa Gabrielle Bourgeois as a director on 1 February 2018
15 Feb 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2018
15 Feb 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ England to 35 Great St Helen's London EC3A 6AP on 15 February 2018
22 Jan 2018 TM01 Termination of appointment of Richard Howard Kleiner as a director on 31 December 2017
26 Oct 2017 CH01 Director's details changed for Mr Richard Howard Kleiner on 26 October 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016