- Company Overview for CARDLANE LIMITED (02783686)
- Filing history for CARDLANE LIMITED (02783686)
- People for CARDLANE LIMITED (02783686)
- More for CARDLANE LIMITED (02783686)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2016 | AD01 | Registered office address changed from 59-60 Russell Square London WC1B 4HP England to Unit 20 Indescon Square Indescon Court London E14 9DS on 19 December 2016 | |
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AP04 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 19 September 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Mpls Limited as a secretary on 19 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 20 Indescon Square Indescon Court London E14 9DS to 59-60 Russell Square London WC1B 4HP on 19 September 2016 | |
22 Mar 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH04 | Secretary's details changed for Mpls Limited on 26 January 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from Unit 20 Indescon Square Indescon Court London E14 9DS England on 10 February 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 66-67 Newman Street London W1T 3EQ on 10 February 2014 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Teresa Rodrigues Dos Santos Neves on 12 January 2012 | |
14 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 26 January 2012 | |
16 Nov 2011 | TM01 | Termination of appointment of Fernando Espinha as a director | |
24 Oct 2011 | AP01 | Appointment of Teresa Rodrigues Dos Santos Neves as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 |