CARNEGIE DEVELOPMENTS LIMITED

Unit 7 Business Village Business Village, Wexham Road Unit 7 Business Village Business Village, Wexham Road, Slough, SL2 5HF, Berkshire, England
StatusDISSOLVED
Company No.10060618
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

CARNEGIE DEVELOPMENTS LIMITED is an dissolved private limited company with number 10060618. It was incorporated 8 years, 2 months, 8 days ago, on 14 March 2016 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is Unit 7 Business Village Business Village, Wexham Road Unit 7 Business Village Business Village, Wexham Road, Slough, SL2 5HF, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: Suite 3 Unit 4 Abbey Road Barking IG11 7BZ England

New address: Unit 7 Business Village Business Village, Wexham Road Wexham Road Slough Berkshire SL2 5HF

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-26

Charge number: 100606180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100606180001

Charge creation date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Robert Harvey Gilbert

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Narinder Singh Dhillon

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC WORCESTER LIMITED

CHILTON HOUSE,WORCESTER,WR1 1EE

Number:08736272
Status:ACTIVE
Category:Private Limited Company

GOLDMARK TRADING UK LIMITED

1 THE GREEN,WEST SUSSEX,RH13 8QS

Number:05371514
Status:ACTIVE
Category:Private Limited Company

LEIGH CARR LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:02269204
Status:ACTIVE
Category:Private Limited Company

MONTAGUE SECURED LOANS GROUP LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:08511802
Status:LIQUIDATION
Category:Private Limited Company

NOVELSTYLE LIMITED

LOWER HOPE,HEREFORD,HR1 3JF

Number:01681199
Status:ACTIVE
Category:Private Limited Company

TOP TALENT LTD

207 3RD FLOOR,LONDON,W1B 3HH

Number:11549366
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