CARROS SENSORS HOLDCO LIMITED: Filings
Overview
| Company Name | CARROS SENSORS HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08967909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CARROS SENSORS HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Apr 02, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michelle O'flaherty as a director on Mar 06, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melissa Gabrielle Bourgeois as a director on Jan 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Michelle O'flaherty as a director on Jan 23, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Statement of capital on Aug 13, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Feb 01, 2018 | 2 pages | AP04 | ||||||||||
Registered office address changed from 73 Cornhill London EC3V 3QQ England to 35 Great St Helen's London EC3A 6AP on Feb 15, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Melissa Gabrielle Bourgeois as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Howard Kleiner as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 089679090003 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Richard Howard Kleiner on Oct 26, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Registration of charge 089679090003, created on Jul 31, 2017 | 21 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0