CARMELITE CAPITAL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-12 View Report
Insolvency. Brought down date: 2022-11-25. 2022-12-12 View Report
Insolvency. Brought down date: 2021-11-25. 2022-01-21 View Report
Address. Old address: Point 3 Haywood Road Warwick CV34 5AH. New address: 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG. Change date: 2020-12-15. 2020-12-15 View Report
Accounts. Accounts amended with accounts type group. 2020-12-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-12-10 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-11-04 View Report
Capital. Description: Statement by Directors. 2020-10-15 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-15 View Report
Insolvency. Description: Solvency Statement dated 25/09/20. 2020-10-15 View Report
Resolution. Description: Resolutions. 2020-10-15 View Report
Capital. Description: Statement by Directors. 2020-10-13 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-13 View Report
Insolvency. Description: Solvency Statement dated 25/09/20. 2020-10-13 View Report
Resolution. Description: Resolutions. 2020-10-13 View Report
Capital. Description: Statement by Directors. 2020-10-13 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-13 View Report
Insolvency. Description: Solvency Statement dated 25/09/20. 2020-10-13 View Report
Resolution. Description: Resolutions. 2020-10-13 View Report
Accounts. Made up date. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type group. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type group. 2018-04-27 View Report
Accounts. Accounts type group. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type group. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Auditors. Auditors resignation company. 2016-04-22 View Report
Auditors. Auditors resignation company. 2016-04-14 View Report
Officers. Officer name: Craig George Donaldson. Termination date: 2016-03-31. 2016-04-04 View Report
Officers. Officer name: Delphine Deasy. Change date: 2012-01-10. 2016-02-19 View Report
Officers. Officer name: Kim Gozzett. Termination date: 2016-01-29. 2016-02-02 View Report
Officers. Appointment date: 2016-01-29. Officer name: Mr Mark Andrew Webberley. 2016-02-02 View Report
Accounts. Accounts type group. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type group. 2014-09-16 View Report
Address. Old address: 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Address. Change sail address company. 2013-11-22 View Report
Address. Move registers to sail company. 2013-11-22 View Report
Address. Old address: 14 Cornhill London EC3V 3ND. Change date: 2013-11-14. 2013-11-14 View Report
Officers. Change date: 2013-09-18. Officer name: Mrs. Kim Gozzett. 2013-09-24 View Report
Officers. Officer name: Craig George Donaldson. 2013-08-09 View Report
Accounts. Accounts type group. 2013-07-19 View Report
Officers. Officer name: David Edwards. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report