- Company Overview for CARSON ROAD LAND LTD (12885683)
- Filing history for CARSON ROAD LAND LTD (12885683)
- People for CARSON ROAD LAND LTD (12885683)
- More for CARSON ROAD LAND LTD (12885683)
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
|