CAROUSEL CAROUSEL LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1517 August 2015 APPLICATION FOR STRIKING-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH SAYE / 07/11/2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
VICTORIA HOUSE 26 QUEEN VICTORIA STREET
READING
BERKSHIRE
RG1 1TG
UNITED KINGDOM

View Document

04/12/144 December 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 COMPANY NAME CHANGED CHARLOTTE SAYE LIMITED
CERTIFICATE ISSUED ON 08/10/12

View Document

08/10/128 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1231 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

27/07/1227 July 2012 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