Advanced company searchLink opens in new window

CARIAD LIFESTYLE LIMITED

Company number 12166519

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)
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
  • RES13 ‐ Sub-division 05/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted