CARLOS ENRIQUE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-11-05

View Document

05/11/245 November 2024 Resolutions

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Registered office address changed from Spirit House 8 High Street West Molesey KT8 2NA England to 80 Coleman Street London EC2R 5BJ on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Termination of appointment of Brian Brake as a secretary on 2023-05-16

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Suite F 1 -3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey KT8 2NA on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS ENRIQUE PEREZ / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ENRIQUE PEREZ / 12/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS ENRIQUE PEREZ / 20/02/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM FIRST FLOOR, 20 MARGARET STREET LONDON W1W 8RS ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ENRIQUE PEREZ

View Document

26/06/1726 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SUITE 303 PRINCESS HOUSE 50 EASTCASTLE STREET LONDON W1W 8EA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR BRIAN BRAKE

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH ENGLAND

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 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