CAROLIA NEW TOPCO LIMITED

09329449
12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB

Documents

Documents
Date Category Description Pages
27 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
27 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
17 Apr 2020 officers Termination of appointment of director (Raymond Annel Marquis) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
04 Feb 2020 officers Termination of appointment of secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 officers Appointment of director (Mr Raymond Annel Marquis) 2 Buy now
26 Nov 2019 officers Appointment of director (Mrs Emma Jane Morton) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Panayot Kostadinov Vasilev) 1 Buy now
26 Nov 2019 officers Termination of appointment of director (Simon David Austin Davies) 1 Buy now
18 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 officers Appointment of director (Miss Coral Suzanne Bidel) 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
03 May 2019 officers Termination of appointment of director (John Khay-Yan Wong) 1 Buy now
30 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Oct 2018 resolution Resolution 1 Buy now
30 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
12 Jan 2018 officers Appointment of director (Mr John Khay-Yan Wong) 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Gabriel Petersen) 1 Buy now
22 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
22 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
22 Dec 2017 insolvency Solvency Statement dated 20/12/17 4 Buy now
22 Dec 2017 resolution Resolution 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 55 Buy now
01 Mar 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
01 Mar 2017 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 54 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Gabriel Petersen) 2 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Simon David Austin Davies) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Gordon Robert Mckie) 1 Buy now
29 Apr 2016 officers Appointment of director (Mr Panayot Kostadinov Vasilev) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Fennigje Pain) 1 Buy now
29 Apr 2016 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 resolution Resolution 2 Buy now
16 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Nov 2014 incorporation Incorporation Company 25 Buy now