CAROLINA ENERGY UK LIMITED

07508257
54 CONDUIT STREET 4TH FLOOR LONDON W1S 2YY

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2021 accounts Annual Accounts 6 Buy now
13 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 7 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 6 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
11 Sep 2018 officers Appointment of director (Mr Rajiv Dash) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Stephen Mark Bliss) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 6 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 officers Termination of appointment of director (Tapan Shah) 1 Buy now
22 Dec 2016 officers Appointment of director (Mr Stephen Mark Bliss) 2 Buy now
04 Oct 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
20 Aug 2015 accounts Annual Accounts 11 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
17 Oct 2014 accounts Annual Accounts 9 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Stephanie Louise Provan) 1 Buy now
17 Feb 2014 officers Termination of appointment of director (Stephanie Louise Provan) 1 Buy now
17 Feb 2014 officers Appointment of director (Mr Tapan Shah) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr Tapan Shah) 2 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2013 accounts Annual Accounts 9 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 officers Appointment of director (Ms Stephanie Louise Provan) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Peter Blom) 1 Buy now
27 Jan 2011 incorporation Incorporation Company 40 Buy now