Advanced company searchLink opens in new window

CARDSLOT LIMITED

Company number 02858671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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