CARPEVITA THERAPIES LIMITED
Status | ACTIVE |
Company No. | 09663619 |
Category | Private Limited Company |
Incorporated | 30 Jun 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARPEVITA THERAPIES LIMITED is an active private limited company with number 09663619. It was incorporated 8 years, 11 months, 2 days ago, on 30 June 2015. The company address is Wessex House C/O Elysianisland Equities Limited Wessex House C/O Elysianisland Equities Limited, Eastleigh, SO50 9FD, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current shortened
Date: 31 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elyse Victoria Burns-Hill
Change date: 2021-11-30
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolved compulsory strike off suspended
Date: 23 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
New address: Wessex House C/O Elysianisland Equities Limited Upper Market Street Eastleigh Hampshire SO50 9FD
Old address: Wessex House Upper Market Street Eastleigh SO50 9FD England
Change date: 2020-05-15
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-14
Officer name: Patrick George Gwyer
Documents
Cessation of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick George Gwyer
Cessation date: 2020-05-14
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elyse Burns-Hill
Notification date: 2020-05-14
Documents
Change person secretary company with change date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elyse Burns-Hill
Change date: 2020-03-24
Documents
Resolution
Date: 10 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Miss Elyse Victoria Burns-Hill
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9rd England
New address: Wessex House Upper Market Street Eastleigh SO50 9FD
Change date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2018
Action Date: 17 Mar 2018
Category: Address
Type: AD01
Old address: 62 Archers Road Eastleigh Hampshire SO50 9AY
New address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9rd
Change date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: 62 Archers Road Eastleigh Hampshire SO50 9AY
Change date: 2016-01-20
Old address: C/O Elysianisland Ltd Suite 50 151 High Street Southampton SO14 2BT United Kingdom
Documents
Some Companies
COMMERCIAL PRINT SOLUTIONS LIMITED
CHAMBER OF COMMERCE HOUSE,BELFAST,BT2 7BA
Number: | NI621446 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 SALTRAM CRESCENT,,W9 3JT
Number: | 04933348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAYO MOBILE TECHNOLOGY LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06470527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 08877100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FIELDS NO.2 RESIDENTS COMPANY LIMITED
25 CARFAX,WEST SUSSEX,RH12 1EE
Number: | 02004359 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP019925 |
Status: | ACTIVE |
Category: | Limited Partnership |