Greenhithe
Kent
DA9 9RS
Secretary Name | Miss Bolin Xiao |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingfisher Drive Greenhithe Kent DA9 9RS |
Website | www.carcarstyle.com/ |
---|---|
Telephone | 020 83206762 |
Telephone region | London |
Registered Address | B1 Oyo Business Units Crabtree Manorway North Belvedere Kent DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Xinming Xu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,243 |
Cash | £12,057 |
Current Liabilities | £94,290 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H k/a unit B1 oyo business units crabtree manor north belvedere. Outstanding |
---|---|
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
3 July 2015 | Registration of charge 075961850002, created on 30 June 2015 (6 pages) |
3 July 2015 | Registration of charge 075961850001, created on 30 June 2015 (17 pages) |
3 July 2015 | Registration of charge 075961850001, created on 30 June 2015 (17 pages) |
3 July 2015 | Registration of charge 075961850002, created on 30 June 2015 (6 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 March 2014 | Termination of appointment of Bolin Xiao as a secretary (1 page) |
7 March 2014 | Termination of appointment of Bolin Xiao as a secretary (1 page) |
5 June 2013 | Company name changed caca style LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed caca style LIMITED\certificate issued on 05/06/13
|
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 September 2012 | Registered office address changed from Unit 13 Bolina Road London SE16 3LF United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Unit 13 Bolina Road London SE16 3LF United Kingdom on 19 September 2012 (1 page) |
22 June 2012 | Previous accounting period extended from 31 October 2011 to 31 May 2012 (1 page) |
22 June 2012 | Previous accounting period extended from 31 October 2011 to 31 May 2012 (1 page) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 23 Margaret Road Colchester Essex CO1 1RZ England on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 23 Margaret Road Colchester Essex CO1 1RZ England on 16 April 2012 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
7 April 2011 | Incorporation (23 pages) |
7 April 2011 | Incorporation (23 pages) |