Advanced company searchLink opens in new window

CAREY PETTIT LLP

Company number OC383840

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Jan 2018 LLAD01 Registered office address changed from 29 Osborne Road Hornchurch RM11 1EX England to 47 Thorndon Park Ingrave Brentwood CM13 3RJ on 30 January 2018
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 LLCS01 Confirmation statement made on 27 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Jan 2017 LLTM01 Termination of appointment of Proactive Education Recruitment Ltd as a member on 1 September 2016
19 Dec 2016 LLAD01 Registered office address changed from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England to 29 Osborne Road Hornchurch RM11 1EX on 19 December 2016
04 Apr 2016 LLAR01 Annual return made up to 27 March 2016
01 Apr 2016 LLAD01 Registered office address changed from 5 Millers House Roydon Road Stanstead Abbotts Hertfordshire SG12 8HN to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ on 1 April 2016
01 Apr 2016 LLCH02 Member's details changed for Contractor Payroll Limited on 1 March 2016
04 Feb 2016 LLTM01 Termination of appointment of Jacqueline Cottrell as a member on 1 February 2016
04 Feb 2016 LLAP02 Appointment of Proactive Education Recruitment Ltd as a member on 1 February 2016
01 Feb 2016 CERTNM Company name changed salter robinson LLP\certificate issued on 01/02/16
  • LLNM01 ‐ Change of name notice
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 May 2015 LLAR01 Annual return made up to 27 March 2015
23 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2014 LLAD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to 5 Millers House Roydon Road Stanstead Abbotts Hertfordshire SG12 8HN on 23 October 2014
23 Apr 2014 LLAR01 Annual return made up to 27 March 2014
16 Apr 2014 LLAD01 Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 16 April 2014
19 Feb 2014 CERTNM Company name changed contractor payroll (uk) LLP\certificate issued on 19/02/14
  • LLNM01 ‐ Change of name notice
30 Oct 2013 CERTNM Company name changed LLP formations no 189 LLP\certificate issued on 30/10/13
  • LLNM01 ‐ Change of name notice
28 Oct 2013 LLTM01 Termination of appointment of Anne Smith as a member