About

Registered Number: 05433509
Date of Incorporation: 22/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: Unit 2a, Poles Copse Poles Lane, Otterbourne, Winchester, SO21 2DZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Christopher Dearmer 22 April 2005 - 1
NICHOLS, Gail Lavinia 22 April 2005 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.