CARBONIA QUAYS LIMITED

05319183
LAS SUITE 5 PERCY STREET LONDON W1T 1DG

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 3 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
04 Nov 2014 accounts Annual Accounts 3 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
08 Oct 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Law Firm Limited) 1 Buy now
12 Feb 2013 accounts Annual Accounts 3 Buy now
26 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 3 Buy now
22 Nov 2011 officers Appointment of director (Jennifer Catherine Rene) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Jean-Claude Brewster) 1 Buy now
10 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2011 accounts Annual Accounts 3 Buy now
20 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Aug 2010 officers Appointment of director (Jean-Claude Jacques Brewster) 3 Buy now
17 Aug 2010 officers Termination of appointment of director (Priorswood Consultants Limited) 2 Buy now
28 May 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Law Firm Limited) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate director (Priorswood Consultants Limited) 2 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
13 Jan 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
30 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
20 Feb 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 6 Buy now
06 Jun 2006 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2006 annual-return Return made up to 22/12/05; full list of members 2 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD 1 Buy now
11 May 2005 officers New secretary appointed 2 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: c/o maurice j bushell well court 14-16 farringdon lane london EC1R 3AU 1 Buy now
22 Dec 2004 incorporation Incorporation Company 13 Buy now