CAROLINA INVEST LIMITED

Register to unlock more data on OkredoRegister

CAROLINA INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04319703

Incorporation date

08/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

582 Honeypot Lane, Devonshire House, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon18/07/2023
Change of details for Ms Louise Antoinette Therese Felice Frateschi as a person with significant control on 2023-07-17
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Cessation of Lorenzo Frateschi as a person with significant control on 2022-12-23
dot icon16/01/2023
Notification of Louise Therese Frateschi as a person with significant control on 2022-12-23
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon15/01/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon15/01/2023
Cessation of Louise Antoinette Therese Felice Frateschi as a person with significant control on 2022-12-23
dot icon15/01/2023
Notification of Lorenzo Frateschi as a person with significant control on 2022-12-23
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon25/06/2021
Register inspection address has been changed from 31 Southampton Row Holborn London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS
dot icon25/03/2021
Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS on 2021-03-25
dot icon25/03/2021
Registered office address changed from 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England to 582 Honeypot Lane Stanmore HA7 1JS on 2021-03-25
dot icon07/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/07/2020
Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to 31 Southampton Row C/O Ics Ltd London WC1B 5HJ on 2020-07-13
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon13/06/2018
Register inspection address has been changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ
dot icon01/06/2018
Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ on 2018-06-01
dot icon30/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/06/2017
Register inspection address has been changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ England to 29 Welbeck Street First Floor London W1G 8DA
dot icon13/06/2017
Termination of appointment of Ics International Corporate Services Limited as a secretary on 2017-06-13
dot icon21/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Ivana Bulbarelli as a director on 2016-06-01
dot icon08/06/2016
Appointment of Mrs Eugenia Rotaru as a director on 2016-06-01
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/01/2016
Secretary's details changed for Ics International Corporate Services Limited on 2016-01-06
dot icon06/01/2016
Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 2016-01-06
dot icon10/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon10/11/2015
Register inspection address has been changed from International House 1 st. Katharine's Way London E1W 1UN United Kingdom to 33 Cork Street 4th Floor Mayfair London W1S 3NQ
dot icon09/11/2015
Secretary's details changed for Ics International Corporate Services Limited on 2014-11-20
dot icon18/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 2014-11-26
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon25/04/2014
Director's details changed for Ms Ivana Bulbarelli on 2013-08-20
dot icon25/04/2014
Director's details changed for Ms Ivana Bulbarelli on 2013-08-20
dot icon28/03/2014
Director's details changed for Ms Ivana Bulbarelli on 2013-08-20
dot icon11/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Secretary's details changed for Ics International Corporate Services Limited on 2009-10-01
dot icon03/08/2009
Director's change of particulars / ivana bulbarelli / 01/08/2009
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon10/09/2008
Director appointed ms ivana bulbarelli
dot icon10/09/2008
Appointment terminated secretary gservices (uk) LIMITED
dot icon10/09/2008
Appointment terminated director ics international corporate services LIMITED
dot icon10/09/2008
Secretary appointed ics international corporate services LIMITED
dot icon07/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/05/2008
Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR
dot icon28/11/2007
Return made up to 08/11/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon16/06/2006
Delivery ext'd 3 mth 30/11/05
dot icon21/11/2005
Return made up to 08/11/05; full list of members
dot icon21/11/2005
Secretary's particulars changed
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/07/2005
Delivery ext'd 3 mth 30/11/04
dot icon05/05/2005
Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU
dot icon25/11/2004
Return made up to 08/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/07/2004
Delivery ext'd 3 mth 30/11/03
dot icon03/12/2003
Return made up to 08/11/03; full list of members
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon20/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/03/2003
Delivery ext'd 3 mth 30/11/02
dot icon21/11/2002
Return made up to 08/11/02; full list of members
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon23/11/2001
Ad 08/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.76 % *

* during past year

Cash in Bank

£127.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.62M
-
0.00
64.03K
-
2022
0
1.65M
-
0.00
53.70K
-
2023
0
2.37M
-
0.00
127.00
-
2023
0
2.37M
-
0.00
127.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(EUR)

2.37M £Ascended44.03 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

127.00 £Descended-99.76 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotaru, Eugenia
Director
01/06/2016 - Present
29

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROLINA INVEST LIMITED

CAROLINA INVEST LIMITED is an(a) Dissolved company incorporated on 08/11/2001 with the registered office located at 582 Honeypot Lane, Devonshire House, Stanmore HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROLINA INVEST LIMITED?

toggle

CAROLINA INVEST LIMITED is currently Dissolved. It was registered on 08/11/2001 and dissolved on 27/08/2024.

Where is CAROLINA INVEST LIMITED located?

toggle

CAROLINA INVEST LIMITED is registered at 582 Honeypot Lane, Devonshire House, Stanmore HA7 1JS.

What does CAROLINA INVEST LIMITED do?

toggle

CAROLINA INVEST LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAROLINA INVEST LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.