14 CARLYLE MANSION LIMITED
Status | DISSOLVED |
Company No. | 08231191 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 3 days |
SUMMARY
14 CARLYLE MANSION LIMITED is an dissolved private limited company with number 08231191. It was incorporated 11 years, 8 months, 4 days ago, on 27 September 2012 and it was dissolved 9 months, 3 days ago, on 29 August 2023. The company address is 1st Floor 43/45 Dorset Street, London, W1U 7NA, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 24 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: 1st Floor 43/45 Dorset Street London W1U 7NA
Change date: 2020-09-28
Old address: Fifth Floor, 34 Dover Street Dover Street London W1S 4NG
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Mortgage satisfy charge full
Date: 30 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 08 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
Old address: Fifth Floor 105-106 New Bond Street London W1S 1DN
New address: Fifth Floor, 34 Dover Street Dover Street London W1S 4NG
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-12
Officer name: Sanjeev Kumar Choraria
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Udit Pal Garg
Appointment date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 24 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sundip Shihn
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital name of class of shares
Date: 18 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-11
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjeev Kumar Choraria
Documents
Some Companies
334 SLADE LANE,MANCHESTER,M19 2BL
Number: | 08533945 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BRUSHFIELD ST,LONDON,E1 6AG
Number: | 11437455 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC622613 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LINTON CRESCENT,LEEDS,LS17 8PZ
Number: | 10788294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SADDLEBACK COTTAGE, FLAMBIRDS FARM HACKMANS LANE,CHELMSFORD,CM3 6RN
Number: | 07171549 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BRAND STRATEGIES LIMITED
CONYNGHAM HALL,KNARESBOROUGH,HG5 9AY
Number: | 08984902 |
Status: | ACTIVE |
Category: | Private Limited Company |