- Company Overview for CARDCAST LIMITED (03119366)
- Filing history for CARDCAST LIMITED (03119366)
- People for CARDCAST LIMITED (03119366)
- Charges for CARDCAST LIMITED (03119366)
- Insolvency for CARDCAST LIMITED (03119366)
- More for CARDCAST LIMITED (03119366)
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) |
---|---|---|---|
13 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
13 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
03 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
17 Aug 2015 | 4.70 | Declaration of solvency | |
17 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AD01 | Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | TM02 | Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 | |
18 Sep 2014 | SH20 | Statement by Directors | |
18 Sep 2014 | SH19 |
Statement of capital on 18 September 2014
|
|
18 Sep 2014 | CAP-SS | Solvency Statement dated 18/09/14 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | TM01 | Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 | |
08 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Jun 2014 | AP01 | Appointment of Ricardo Caupers as a director | |
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|