-
CAROLIA PLEDGECO LIMITED - 12, St. James's Square, London, SW1Y 4LB, United Kingdom
Company Information
- Company registration number
- 07745923
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 12
- St. James's Square
- London
- SW1Y 4LB
- England 12, St. James's Square, London, SW1Y 4LB, England UK
Management
- Managing Directors
- MORTON, Emma Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-18
- Dissolved on
- 2020-08-27
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- The Blackstone Group L.P
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CAROLIA MEZZCO LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-08-18
- Annual Return
- Due Date: 2020-09-01
- Last Date: 2019-08-18
-
CAROLIA PLEDGECO LIMITED Company Description
- CAROLIA PLEDGECO LIMITED is a ltd registered in United Kingdom with the Company reg no 07745923. Its current trading status is "closed". It was registered 2011-08-18. It was previously called CAROLIA MEZZCO LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-08-18.It can be contacted at 12 .
Get CAROLIA PLEDGECO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carolia Pledgeco Limited - 12, St. James's Square, London, SW1Y 4LB, United Kingdom
Did you know? kompany provides original and official company documents for CAROLIA PLEDGECO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-27) - LIQ13
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-04) - TM02
-
termination-director-company-with-name-termination-date (2020-04-17) - TM01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-11) - LIQ03
-
termination-director-company-with-name-termination-date (2019-05-03) - TM01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
cessation-of-a-person-with-significant-control (2019-08-30) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-30) - PSC02
-
confirmation-statement-with-no-updates (2019-08-30) - CS01
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
termination-director-company-with-name-termination-date (2019-11-29) - TM01
-
appoint-person-director-company-with-name-date (2019-11-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
mortgage-satisfy-charge-full (2018-03-20) - MR04
-
mortgage-satisfy-charge-full (2018-03-23) - MR04
-
cessation-of-a-person-with-significant-control (2018-08-31) - PSC07
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
liquidation-voluntary-declaration-of-solvency (2018-10-30) - LIQ01
-
resolution (2018-10-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-10-30) - 600
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-30) - PSC09
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
notification-of-a-person-with-significant-control-statement (2018-09-11) - PSC08
-
notification-of-a-person-with-significant-control (2018-11-30) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-03) - AA
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
appoint-corporate-secretary-company-with-name-date (2016-04-29) - AP04
-
termination-secretary-company-with-name-termination-date (2016-04-29) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-15) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
accounts-with-accounts-type-full (2015-07-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
certificate-change-of-name-company (2014-12-11) - CERTNM
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-23) - AP01
-
termination-director-company-with-name (2013-08-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
accounts-with-accounts-type-group (2013-07-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-account-reference-date-company-previous-shortened (2012-07-05) - AA01
-
appoint-person-secretary-company-with-name (2012-06-12) - AP03
-
termination-secretary-company-with-name (2012-06-12) - TM02
keyboard_arrow_right 2011
-
legacy (2011-09-21) - MG01
-
resolution (2011-09-15) - RESOLUTIONS
-
incorporation-company (2011-08-18) - NEWINC