Caracoli Ltd was founded on 22 April 2005 with its registered office in Winchester. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLS, Christopher Dearmer | 22 April 2005 | - | 1 |
NICHOLS, Gail Lavinia | 22 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 October 2019 | |
DS01 - Striking off application by a company | 24 September 2019 | |
AD01 - Change of registered office address | 18 June 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 06 May 2017 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AA01 - Change of accounting reference date | 02 June 2014 | |
AR01 - Annual Return | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
CH03 - Change of particulars for secretary | 09 May 2014 | |
SH01 - Return of Allotment of shares | 09 May 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 28 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
AAMD - Amended Accounts | 31 January 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 31 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
NEWINC - New incorporation documents | 22 April 2005 |