About

Registered Number: 08827522
Date of Incorporation: 30/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 29a Maidstone Street, Bradford, West Yorkshire, BD3 8AP,

 

Having been setup in 2013, Carrmine Falconi Ltd have registered office in Bradford in West Yorkshire, it's status is listed as "Active". We don't know the number of employees at Carrmine Falconi Ltd. There are 4 directors listed as Mahboob, Mohammad, Ahmed, Mushtaq, Arshad, Mohammad, Mahboob, Mohammad for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHBOOB, Mohammad 02 November 2016 - 1
AHMED, Mushtaq 01 January 2016 30 November 2016 1
ARSHAD, Mohammad 08 October 2014 01 February 2015 1
MAHBOOB, Mohammad 30 December 2013 01 November 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AD01 - Change of registered office address 12 April 2019
RESOLUTIONS - N/A 26 March 2019
RP04CS01 - N/A 05 December 2018
AA - Annual Accounts 02 December 2018
AA01 - Change of accounting reference date 01 December 2018
AAMD - Amended Accounts 30 November 2018
PSC07 - N/A 01 November 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
PSC07 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 14 March 2017
TM01 - Termination of appointment of director 05 December 2016
CH01 - Change of particulars for director 25 November 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 13 November 2016
AP01 - Appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 08 October 2014
AD01 - Change of registered office address 03 March 2014
NEWINC - New incorporation documents 30 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.