CARSON AND PARTNERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Liquidators' statement of receipts and payments to 2025-02-04 |
31/07/2431 July 2024 | Satisfaction of charge 077872110001 in full |
20/02/2420 February 2024 | Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Carson Architecture Ltd Unit 3 Pride Court 80-82 White Lion Street London N1 9PF on 2024-02-20 |
13/02/2413 February 2024 | Statement of affairs |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Appointment of a voluntary liquidator |
13/02/2413 February 2024 | Resolutions |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
05/10/235 October 2023 | Confirmation statement made on 2023-09-26 with updates |
07/11/227 November 2022 | Change of details for Mr Iain Mckinnon Carson as a person with significant control on 2022-05-18 |
07/11/227 November 2022 | Cessation of Sarah Madeleine Strang as a person with significant control on 2022-05-18 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-26 with updates |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-26 with updates |
11/10/2111 October 2021 | Notification of Sarah Madeleine Strang as a person with significant control on 2018-11-13 |
11/10/2111 October 2021 | Change of details for Mr Iain Mckinnon Carson as a person with significant control on 2018-11-13 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1530 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/11/135 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/10/1231 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCKINNON CARSON / 04/10/2012 |
25/04/1225 April 2012 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM WELLERS ACCOUNTANTS STUART HOUSE, 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARSON AND PARTNERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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