- Company Overview for 191 CARLISLE LANE LON LIMITED (11582595)
- Filing history for 191 CARLISLE LANE LON LIMITED (11582595)
- People for 191 CARLISLE LANE LON LIMITED (11582595)
- More for 191 CARLISLE LANE LON LIMITED (11582595)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
05 May 2023 | AP01 | Appointment of Miss Vera Bolognese as a director on 3 May 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
26 Sep 2022 | CH01 | Director's details changed for Mr Qazimali Sumar on 26 September 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Matthew Staight as a director on 22 July 2022 | |
07 Dec 2021 | TM01 | Termination of appointment of Michael Colburn Goff as a director on 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
19 Nov 2021 | CH01 | Director's details changed for Mr Matthew Staight on 15 March 2021 | |
06 Oct 2021 | PSC05 | Change of details for Food Stars Bh Limited as a person with significant control on 21 August 2020 | |
06 Oct 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
03 Oct 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 3 October 2021 | |
02 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Michael Colburn Goff on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Qazimali Sumar on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Matthew Staight on 26 March 2021 | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
28 Sep 2020 | AP01 | Appointment of Mr Matthew Staight as a director on 1 September 2020 | |
20 Mar 2020 | AP01 | Appointment of a director | |
20 Mar 2020 | TM01 | Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020 | |
23 Dec 2019 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019 |