Advanced company searchLink opens in new window

53-55 CARTER LANE LIMITED

Company number 10266464

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
11 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
23 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020
25 May 2019 LIQ02 Statement of affairs
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
16 May 2019 AD01 Registered office address changed from 53-55 Carter Lane London EC4V 5AE United Kingdom to 24 Conduit Place London W2 1EP on 16 May 2019
11 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 CS01 Confirmation statement made on 16 November 2018 with updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 AA Micro company accounts made up to 31 July 2017
26 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with updates
10 Nov 2017 TM01 Termination of appointment of Thu Hoa Pham as a director on 28 October 2017
10 Nov 2017 AP01 Appointment of Ms Van Thanh Tran as a director on 28 October 2017
17 Aug 2017 AD01 Registered office address changed from 40 Bow Lane London EC4M 9DT England to 53-55 Carter Lane London EC4V 5AE on 17 August 2017
14 Mar 2017 TM01 Termination of appointment of Thanh Van Tran as a director on 1 March 2017
16 Nov 2016 AP01 Appointment of Thu Hoa Pham as a director on 3 November 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
30 Sep 2016 AD01 Registered office address changed from 41 Corsham Street London N1 6DR England to 40 Bow Lane London EC4M 9DT on 30 September 2016
28 Sep 2016 AD01 Registered office address changed from 40 Bow Lane London EC4M 9DT to 41 Corsham Street London N1 6DR on 28 September 2016
07 Sep 2016 AD01 Registered office address changed from 53-55 Carter Lane London EC4V 5AE United Kingdom to 40 Bow Lane London EC4M 9DT on 7 September 2016
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted