Advanced company searchLink opens in new window

CARISO LIMITED

Company number 08223498

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 3 June 2019
25 Jun 2018 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Office D Beresford House Town Quay Southampton SO14 2AQ on 25 June 2018
21 Jun 2018 LIQ01 Declaration of solvency
21 Jun 2018 600 Appointment of a voluntary liquidator
21 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-04
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
10 Dec 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
08 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
31 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 200
17 Dec 2012 AP01 Appointment of Emma Jane Mount Stone as a director
17 Dec 2012 AP01 Appointment of Julian Stone as a director
13 Dec 2012 AP04 Appointment of Merlin Nominees Limited as a secretary
26 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
21 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)