Advanced company searchLink opens in new window

CARAMELSOZ LTD

Company number 10826016

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019
08 Oct 2018 AA Micro company accounts made up to 5 April 2018
27 Sep 2018 PSC07 Cessation of Ismail Omar as a person with significant control on 19 June 2017
21 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 5 April 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
09 May 2018 PSC01 Notification of Alvin Mariano as a person with significant control on 19 June 2017
16 Jan 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018
24 Aug 2017 AP01 Appointment of Mr Alvin Mariano as a director on 19 June 2017
23 Aug 2017 TM01 Termination of appointment of Ismail Omar as a director on 19 June 2017
08 Aug 2017 AD01 Registered office address changed from 19 Avonvale Road Bristol BS5 9SS United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 August 2017
19 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted