CARLAKKA FOUNDATION

Company Documents

DateDescription
17/02/1517 February 2015 30/12/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
84 HYTHE END ROAD
HYTHE END ROAD
STAINES
TW19 5AP

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
364 LEE VALLEY TECHNOPARK ASHLEY ROAD
LONDON
N17 9LN
ENGLAND

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 30/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY CORAL FERNANDEZ

View Document

17/01/1317 January 2013 30/12/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY CORAL FERNANDEZ

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SELINA, VALERIE COLE / 09/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
29 MAUDSLEY HOUSE
GREEN DRAGON LANE
BRENTFORD
TW8 0EN
UNITED KINGDOM

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 30/12/11 NO MEMBER LIST

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

30/12/1030 December 2010 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