- Company Overview for CARDSLOT LIMITED (02858671)
- Filing history for CARDSLOT LIMITED (02858671)
- People for CARDSLOT LIMITED (02858671)
- More for CARDSLOT LIMITED (02858671)
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) |
---|---|---|---|
03 Jan 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
31 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AD01 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Jimmy Haron Hakim on 2 October 2011 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2012 | AD01 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Jimmy Haron Hakim on 2 October 2009 | |
04 Oct 2010 | CH03 | Secretary's details changed for Jocelyn Hakim on 2 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |