-
CARMICHAEL INTERNATIONAL LTD - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom
Company Information
- Company registration number
- 08628966
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 8b Marina Court
- Castle Street
- Hull
- HU1 1TJ Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ UK
Management
- Managing Directors
- CARMICHAEL, Samuel Charles Peter John
- HUNTER, Jon
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-29
- Age Of Company 2013-07-29 10 years
- SIC/NACE
- 46730
Ownership
- Beneficial Owners
- Mr Samuel Charles Peter John Carmichael
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- PLANET LUX LTD
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-08-12
- Last Date: 2021-07-29
-
CARMICHAEL INTERNATIONAL LTD Company Description
- CARMICHAEL INTERNATIONAL LTD is a ltd registered in United Kingdom with the Company reg no 08628966. Its current trading status is "live". It was registered 2013-07-29. It was previously called PLANET LUX LTD. It has declared SIC or NACE codes as "46730". It has 2 directors It can be contacted at Unit 8B Marina Court .
Get CARMICHAEL INTERNATIONAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carmichael International Ltd - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom
- 2013-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARMICHAEL INTERNATIONAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-progress-report (2024-02-17) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-progress-report (2023-08-12) - AM10
-
liquidation-in-administration-progress-report (2023-02-15) - AM10
-
liquidation-in-administration-extension-of-period (2023-06-19) - AM19
keyboard_arrow_right 2022
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-09-20) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-31) - AD01
-
liquidation-in-administration-proposals (2022-08-31) - AM03
-
liquidation-in-administration-appointment-of-administrator (2022-07-22) - AM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-11-30) - AM06
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-04) - CS01
-
appoint-person-director-company-with-name-date (2021-07-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-04-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-02) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-07-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-29) - AA
-
confirmation-statement-with-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
-
confirmation-statement-with-no-updates (2017-08-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
-
change-account-reference-date-company-previous-extended (2015-04-23) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01
-
certificate-change-of-name-company (2014-04-23) - CERTNM
-
change-of-name-notice (2014-04-14) - CONNOT
keyboard_arrow_right 2013
-
incorporation-company (2013-07-29) - NEWINC