CARPE DIEM PARTNERS LTD
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | Application to strike the company off the register |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, SECRETARY DORSET REGISTRARS LTD |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 21 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
21/01/1521 January 2015 | DIRECTOR APPOINTED MS GUDRUN TIMM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICE |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/10/1221 October 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM OFFICES 10-11 THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HF |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 21 THE OLD YARN MILLS, WESTBURY SHERBORNE DORSET DT9 3RQ |
04/06/104 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMSON / 01/10/2009 |
03/06/103 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORSET REGISTRARS LTD / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID HARVEY / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/09/065 September 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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