CARIAD GROUP LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/10/2423 October 2024 Termination of appointment of Michael Stuart Foster as a director on 2024-10-10

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

10/08/2410 August 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Termination of appointment of Gabrielle Irene Weller as a director on 2024-07-18

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/09/2322 September 2023 Director's details changed for Ms Gabrielle Irene Weller on 2023-09-10

View Document

22/09/2322 September 2023 Director's details changed for Mr Michael Stuart Foster on 2023-09-10

View Document

21/09/2321 September 2023 Director's details changed

View Document

21/09/2321 September 2023 Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 2023-09-21

View Document

20/09/2320 September 2023 Director's details changed for Ms Gabrielle Irene Weller on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Michael Stuart Foster on 2023-09-20

View Document

19/09/2319 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 2023-09-19

View Document

06/06/236 June 2023 Termination of appointment of Richard Crookes as a director on 2023-06-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Ms Gabrielle Irene Weller on 2023-03-01

View Document

10/03/2310 March 2023 Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Richard Crookes on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Michael Stuart Foster on 2023-03-01

View Document

18/01/2318 January 2023 Director's details changed for Mr Michael Stuart Foster on 2022-10-28

View Document

18/01/2318 January 2023 Director's details changed for Ms Gabrielle Irene Weller on 2022-10-28

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard Crookes on 2022-10-28

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN KEATON

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company