- Company Overview for CARIAD LIFESTYLE LIMITED (12166519)
- Filing history for CARIAD LIFESTYLE LIMITED (12166519)
- People for CARIAD LIFESTYLE LIMITED (12166519)
- More for CARIAD LIFESTYLE LIMITED (12166519)
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) |
---|---|---|---|
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | AD01 | Registered office address changed from Maple Court Davenport Street Macclesfield SK10 1JE United Kingdom to 4 Wimpole Street London W1G 9SH on 19 July 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | SH08 | Change of share class name or designation | |
22 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | SH02 | Sub-division of shares on 5 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Sean Patrick Keaton as a director on 22 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Richard Crookes as a director on 22 February 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
07 Feb 2020 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to Maple Court Davenport Street Macclesfield SK10 1JE on 7 February 2020 | |
25 Oct 2019 | CH01 | Director's details changed for Michael Foster on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Gabrielle Weller on 25 October 2019 | |
20 Aug 2019 | AA01 | Current accounting period extended from 31 August 2020 to 30 September 2020 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|