CARPE DIEM (ESSEX) LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.09300275
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jan 2022
Years2 years, 4 months, 5 days

SUMMARY

CARPE DIEM (ESSEX) LIMITED is an dissolved private limited company with number 09300275. It was incorporated 9 years, 6 months, 24 days ago, on 07 November 2014 and it was dissolved 2 years, 4 months, 5 days ago, on 27 January 2022. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2021

Action Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2020

Action Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 30 Southernhay Basildon Essex SS14 1EL England

Change date: 2019-03-21

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carpe diem lettings & management LIMITED\certificate issued on 19/11/14

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COKE AND POWER OF SCUNTHORPE LIMITED

SOVEREIGN HOUSE ARKWRIGHT WAY,SCUNTHORPE,DN16 1AL

Number:11868746
Status:ACTIVE
Category:Private Limited Company

HAJCO 199 LIMITED

C/O WATLING JCB LTD,WHETSTONE,LE8 6LJ

Number:03473136
Status:ACTIVE
Category:Private Limited Company

KLAPERCHIEST LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC590788
Status:ACTIVE
Category:Private Limited Company

N P Z LIMITED

10 RITZ PARADE,LONDON,W5 3RA

Number:11901939
Status:ACTIVE
Category:Private Limited Company

PARTSCENTRAL LTD.

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:11052043
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT INTERVENTIONS LTD

FLAT 5 203 SUTHERLAND COURT,STOKE NEWINGTON,N16 9JW

Number:06060178
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