Advanced company searchLink opens in new window

CARSON ROAD LAND LTD

Company number 12885683

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2022 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 18 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
12 Aug 2022 AA Micro company accounts made up to 30 September 2021
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
13 Sep 2021 PSC04 Change of details for Mr Marcus Justin Von Thiele as a person with significant control on 10 September 2021
10 Sep 2021 PSC04 Change of details for Mr Marcus Justin Von Thiele as a person with significant control on 10 September 2021
10 Sep 2021 TM01 Termination of appointment of Eden Valley Property Ltd as a director on 10 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Marcus Justin Von Thiele on 9 September 2021
09 Sep 2021 CH02 Director's details changed for Eden Valley Property Ltd on 9 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from 20 - 22 Wenlock Rd London N1 7GU England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 22 June 2021
11 Jan 2021 AD01 Registered office address changed from 20 - 22 Wenlock Rd London N1 7GU England to 20 - 22 Wenlock Rd London N1 7GU on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Coach House New Inn Bank Stafford ST21 6HD England to 20 - 22 Wenlock Rd London N1 7GU on 11 January 2021
04 Jan 2021 TM01 Termination of appointment of Eden Valley Propoerty Ltd as a director on 4 January 2021
24 Dec 2020 AP02 Appointment of Eden Valley Propoerty Ltd as a director on 23 December 2020
23 Dec 2020 AP02 Appointment of Eden Valley Property Ltd as a director on 23 December 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted