- Company Overview for CARAMACRORY LTD (12188443)
- Filing history for CARAMACRORY LTD (12188443)
- People for CARAMACRORY LTD (12188443)
- More for CARAMACRORY LTD (12188443)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 5 April 2020 | |
09 Jan 2020 | PSC07 | Cessation of Alicia Wyatt as a person with significant control on 22 September 2019 | |
09 Jan 2020 | PSC01 | Notification of Mikaella Gae Cruz as a person with significant control on 20 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Alicia Wyatt as a director on 22 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Ms Mikaella Gae Cruz as a director on 22 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 6 Thanet Road Ramsgate CT11 8EN United Kingdom to 18 Borrowdale Stockport SK2 6DX on 17 September 2019 | |
04 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-04
|