CARAS CORPORATION LTD

86 Woodland Terrace 86 Woodland Terrace, London, SE7 8EN
StatusACTIVE
Company No.09107974
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 11 months
JurisdictionEngland Wales
Dissolution15 Aug 2017
Years6 years, 9 months, 15 days

SUMMARY

CARAS CORPORATION LTD is an active private limited company with number 09107974. It was incorporated 9 years, 11 months ago, on 30 June 2014 and it was dissolved 6 years, 9 months, 15 days ago, on 15 August 2017. The company address is 86 Woodland Terrace 86 Woodland Terrace, London, SE7 8EN.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilie Liviu Ciurba

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Traian Vicol

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: , Room 202 Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS

New address: 86 Woodland Terrace Charlton London SE7 8EN

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Administrative restoration company

Date: 04 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ovidiu Ciprian Cretan

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Traian Vicol

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-30

Officer name: Alexandru Radu Pop

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-30

Officer name: Alexandru Radu Pop

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-30

Officer name: Rares Laurian Jecan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ovidiu Ciprian Cretan

Appointment date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Craciun

Termination date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Adrian Craciun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: , Room 204 Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS, England

Change date: 2015-07-28

New address: 86 Woodland Terrace Charlton London SE7 8EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: , 159 Marlborough House Harrow Wealdstone High Street, Room 310, London, HA3 5DX, England

Change date: 2015-07-28

New address: 86 Woodland Terrace Charlton London SE7 8EN

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandru Radu Pop

Appointment date: 2014-08-18

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rares Laurian Jecan

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Capital : 121 GBP

Date: 2014-07-10

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-02

Capital : 25 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-02

Capital : 21 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARIN TODOROV LTD

20 LEYTON ROAD,LONDON,TW3 1YH

Number:10389365
Status:ACTIVE
Category:Private Limited Company

NIGELMCLAUGHLIN LTD

220 DRUM ROAD,DUNGIVEN,BT47 4PU

Number:NI050246
Status:ACTIVE
Category:Private Limited Company

P & H SERVICES (MECHANICAL) LIMITED

24F NORTHBROOK INDUSTRIAL ESTATE,COLERAINE,BT52 2JA

Number:NI046026
Status:ACTIVE
Category:Private Limited Company

RUBIX INTERIORS LIMITED

3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH

Number:11053870
Status:ACTIVE
Category:Private Limited Company

SOS ELECTRICIANS LTD

69 FREEMASONS ROAD,LONDON,E16 3PA

Number:10122927
Status:ACTIVE
Category:Private Limited Company

TAY LETTING EAST LTD

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC582568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source