- Company Overview for CARLYON BAY MANAGEMENT SERVICES LIMITED (04553242)
- Filing history for CARLYON BAY MANAGEMENT SERVICES LIMITED (04553242)
- People for CARLYON BAY MANAGEMENT SERVICES LIMITED (04553242)
- More for CARLYON BAY MANAGEMENT SERVICES LIMITED (04553242)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Jul 2015 | TM01 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Oct 2013 | CH01 | Director's details changed for Mr James Andrew Scott on 10 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Apr 2012 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary | |
02 Apr 2012 | AD01 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 |