CARLOSGARAGE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 delete address 7A CULLEN WAY PARK ROYAL LONDON ENGLAND NW10 6JZ
2023-04-07 insert address 25D STONEBRIDGE PARK WILESDEN LONDON UNITED KINGDOM NW10 8HY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2022 FROM 7A CULLEN WAY PARK ROYAL LONDON NW10 6JZ ENGLAND
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS CAICEDO VIDAL / 01/09/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUAN CARLOS CAICEDO VIDAL / 01/09/2022
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-26 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-29 update statutory_documents FIRST GAZETTE
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-07 delete address UNIT 8A EAST LANE, BUSINESS PARK LUMEN ROAD, EAST LANE WEMBLEY ENGLAND HA9 7RE
2018-08-07 insert address 7A CULLEN WAY PARK ROYAL LONDON ENGLAND NW10 6JZ
2018-08-07 update registered_address
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 8A EAST LANE, BUSINESS PARK LUMEN ROAD, EAST LANE WEMBLEY HA9 7RE ENGLAND
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-26 delete address UNIT 22 EURO STORAGE LIONEL ROAD SOUTH BRENTFORD LONDON UK TW8 9QR
2017-04-26 insert address UNIT 8A EAST LANE, BUSINESS PARK LUMEN ROAD, EAST LANE WEMBLEY ENGLAND HA9 7RE
2017-04-26 update account_category NO ACCOUNTS FILED => null
2017-04-26 update accounts_last_madeup_date null => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-24 => 2018-01-31
2017-04-26 update registered_address
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 28 CUMBERLAND BUSINESS PARK, CUMBERLAND AVENUE LONDON NW10 7RT ENGLAND
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 22 EURO STORAGE LIONEL ROAD SOUTH BRENTFORD LONDON TW8 9QR UK
2017-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-07 delete address UNIT 36 UNIGATE HOUSE DEPOT ROAD WOOD LANE LONDON UNITED KINGDOM W12 7RZ
2017-01-07 insert address UNIT 22 EURO STORAGE LIONEL ROAD SOUTH BRENTFORD LONDON UK TW8 9QR
2017-01-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-01-07 update company_status Active - Proposal to Strike off => Active
2017-01-07 update registered_address
2017-01-07 update returns_last_madeup_date null => 2016-04-24
2017-01-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2016 FROM UNIT 36 UNIGATE HOUSE DEPOT ROAD WOOD LANE LONDON W12 7RZ UNITED KINGDOM
2016-12-16 update statutory_documents 24/04/16 FULL LIST
2016-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS CAICEDO VIDAL / 01/04/2016
2016-12-16 update statutory_documents COMPANY RESTORED ON 16/12/2016
2016-10-11 update statutory_documents STRUCK OFF AND DISSOLVED
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-26 update statutory_documents FIRST GAZETTE
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS CAICEDO / 10/05/2015
2015-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION