- Company Overview for CARPE DIEM SIEMPRE LIMITED (09812812)
- Filing history for CARPE DIEM SIEMPRE LIMITED (09812812)
- People for CARPE DIEM SIEMPRE LIMITED (09812812)
- More for CARPE DIEM SIEMPRE LIMITED (09812812)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mrs Natacha Sardinha on 2 March 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to Flat 9 3 Danson Mews London SE17 3FN on 16 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
19 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
22 Feb 2016 | AD01 | Registered office address changed from 115 115 London Road Morden Surrey SM4 5HP England to 115 London Road Morden Surrey SM4 5HP on 22 February 2016 | |
28 Jan 2016 | CERTNM |
Company name changed carpe diem sardinha LIMITED\certificate issued on 28/01/16
|
|
26 Jan 2016 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 115 115 London Road Morden Surrey SM4 5HP on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 29 Broadway Gardens Mitcham Surrey CR4 4EF England to 115 115 London Road Morden Surrey SM4 5HP on 26 January 2016 | |
16 Oct 2015 | CH01 | Director's details changed for Mrs Natasha Sardinha on 16 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mrs Natasha Sardinha on 13 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Suite 1B Bank House Wilmslow Cheshire SK9 3HQ United Kingdom to 29 Broadway Gardens Mitcham Surrey CR4 4EF on 13 October 2015 |