CAROLIA NEW MEZZCO LIMITED - LONDON


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

Description Filing date
Officers. Termination date: 2020-04-17. Officer name: Raymond Annel Marquis. 2020-04-17 View Report
Officers. Termination date: 2020-01-31. Officer name: Coral Suzanne Bidel. 2020-02-04 View Report
Officers. Officer name: Christopher Michael Warnes. Termination date: 2020-01-31. 2020-02-04 View Report
Officers. Officer name: Sanne Group Secretaries (Uk) Limited. Termination date: 2020-01-31. 2020-02-04 View Report
Insolvency. Brought down date: 2019-10-11. 2019-12-11 View Report
Address. Change date: 2019-12-03. New address: 12 st. James's Square London SW1Y 4LB. Old address: Asticus Building 21 Palmer Street London SW1H 0AD England. 2019-12-03 View Report
Officers. Officer name: Mr Raymond Annel Marquis. Appointment date: 2019-11-15. 2019-11-26 View Report
Officers. Appointment date: 2019-11-15. Officer name: Mrs Emma Jane Morton. 2019-11-26 View Report
Officers. Termination date: 2019-11-15. Officer name: Panayot Kostadinov Vailsev. 2019-11-26 View Report
Officers. Termination date: 2019-11-15. Officer name: Simon David Austin Davies. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Persons with significant control. Notification date: 2019-08-30. Psc name: The Blackstone Group L.P. 2019-08-30 View Report
Persons with significant control. Psc name: Stephen Allen Schwarzman. Cessation date: 2019-08-30. 2019-08-30 View Report
Officers. Officer name: Jason Christopher Bingham. Termination date: 2019-07-01. 2019-07-04 View Report
Officers. Officer name: Miss Coral Suzanne Bidel. Appointment date: 2019-07-01. 2019-07-04 View Report
Officers. Officer name: John Khay-Yan Wong. Termination date: 2019-04-17. 2019-05-03 View Report
Persons with significant control. Psc name: Stephen Allen Schwarzman. Notification date: 2018-10-30. 2018-11-30 View Report
Persons with significant control. Withdrawal date: 2018-11-30. 2018-11-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-30 View Report
Resolution. Description: Resolutions. 2018-10-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-08-31 View Report
Persons with significant control. Psc name: Carolia Midco Limited. Cessation date: 2017-12-20. 2018-08-31 View Report
Mortgage. Charge number: 1. 2018-03-23 View Report
Mortgage. Charge number: 077456360002. 2018-03-20 View Report
Officers. Appointment date: 2018-01-03. Officer name: Mr John Khay-Yan Wong. 2018-01-12 View Report
Officers. Officer name: Gabriel Petersen. Termination date: 2018-01-03. 2018-01-12 View Report
Capital. Description: Statement by Directors. 2017-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-22 View Report
Insolvency. Description: Solvency Statement dated 20/12/17. 2017-12-22 View Report
Resolution. Description: Resolutions. 2017-12-22 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Officers. Appointment date: 2017-02-28. Officer name: Mr Christopher Michael Warnes. 2017-03-02 View Report
Officers. Appointment date: 2017-02-28. Officer name: Mr Jason Christopher Bingham. 2017-03-02 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Officers. Officer name: Mr Gabriel Petersen. Change date: 2016-04-14. 2016-04-29 View Report
Officers. Termination date: 2016-02-26. Officer name: Gordon Robert Mckie. 2016-04-29 View Report
Officers. Officer name: Mr Panayot Kostadinov Vailsev. Appointment date: 2016-04-14. 2016-04-29 View Report
Officers. Appointment date: 2016-04-14. Officer name: Sanne Group Secretaries (Uk) Limited. 2016-04-29 View Report
Officers. Termination date: 2016-04-14. Officer name: Fennigje Pain. 2016-04-29 View Report
Address. Old address: C/O Axios Hospitality Real Estate Services Limited 1st Floor, Beacon House, 26 Worple Road London SW19 4EE. New address: Asticus Building 21 Palmer Street London SW1H 0AD. Change date: 2016-03-15. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type full. 2015-07-21 View Report
Mortgage. Charge creation date: 2014-12-17. Charge number: 077456360002. 2014-12-24 View Report
Change of name. Description: Company name changed carolia topco LIMITED\certificate issued on 11/12/14. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type group. 2014-07-03 View Report