- Company Overview for CARLENDULA CONSULTING LIMITED (11117632)
- Filing history for CARLENDULA CONSULTING LIMITED (11117632)
- People for CARLENDULA CONSULTING LIMITED (11117632)
- More for CARLENDULA CONSULTING LIMITED (11117632)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2023 | DS01 | Application to strike the company off the register | |
16 Oct 2023 | AD01 | Registered office address changed from 40 40 Babylon Lane Adlington Chorley Lancashire PR6 9NW United Kingdom to 40 Babylon Lane Adlington Chorley Lancashire PR6 9NW on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from PO Box PR6 9NW 40 40 Babylon Lane Adlington Chorley Lancashire PR6 9NW United Kingdom to 40 40 Babylon Lane Adlington Chorley Lancashire PR6 9NW on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 11 Freckleton Court Adlington Chorley PR6 9FS England to PO Box PR6 9NW 40 40 Babylon Lane Adlington Chorley Lancashire PR6 9NW on 16 October 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | AD01 | Registered office address changed from 35 Ribblesdale Estate Mill Lane Gisburn Clitheroe BB7 4LP England to 11 Freckleton Court Adlington Chorley PR6 9FS on 18 May 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
14 Sep 2021 | PSC04 | Change of details for Mrs Ruth West as a person with significant control on 13 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Carl Anthony West as a person with significant control on 13 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Carl Anthony West on 13 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mrs Ruth West on 13 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 27 Corfe Close Aspull Wigan WN2 1UW United Kingdom to 35 Ribblesdale Estate Mill Lane Gisburn Clitheroe BB7 4LP on 14 September 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|