CARPE DIEM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/07/134 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2013

View Document

03/07/133 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/02/131 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
C/O THE MACDONALD PARTNERSHIP PLC
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

23/08/1223 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/08/1223 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/08/127 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/07/1224 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
PROSPECT HOUSE 11-13 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

12/07/1212 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY

View Document

07/10/117 October 2011 ADOPT ARTICLES 31/05/2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GARNER

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM MCNAMARA

View Document

01/04/111 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1023 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCNAMARA / 19/02/2010

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
PROSPECT HOUSE
11-13 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JAMES BENJAMIN WALMSLEY

View Document

08/12/088 December 2008 SHARE AGREEMENT OTC

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ALAN TAWSE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED SAMANTHA LOUISE GARNER

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED FRANK PATRICK LAMBE

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

08/04/088 April 2008 GBP NC 50000/1000000
28/03/2008

View Document

08/04/088 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/088 April 2008 CONS AND DIV 28/03/2008

View Document

08/04/088 April 2008 CONSO
DIV

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED IAN CLOWES

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY APPOINTED GARY MARTIN THORNEYCROFT

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED LIAM MCNAMARA

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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