Advanced company searchLink opens in new window

CARA CONSULTING LIMITED

Company number 01226221

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500,002
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Gary Kaufman as a director
17 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Kaweh Niroomand on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Gary Kaufman on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Stephen Walder on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Frank Ward on 8 October 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Dec 2008 AA Full accounts made up to 30 June 2007
18 Nov 2008 363a Return made up to 04/10/08; full list of members
14 Nov 2008 363a Return made up to 04/10/07; full list of members
28 Aug 2008 190 Location of debenture register
28 Aug 2008 287 Registered office changed on 28/08/2008 from micros fidelio house 6-8 the grove slough berkshire SL1 1QP
28 Aug 2008 353 Location of register of members
16 Apr 2007 288b Secretary resigned