Advanced company searchLink opens in new window

WWW.CARDSAVE.NET LIMITED

Company number 03814781

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2015 TM01 Termination of appointment of Anthony Mark Dann as a director on 31 December 2014
05 Jan 2015 TM02 Termination of appointment of Anthony Mark Dann as a secretary on 31 December 2014
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2014 DS01 Application to strike the company off the register
17 Oct 2014 CH01 Director's details changed for Mr Anthony Mark Dann on 17 October 2014
17 Oct 2014 CH03 Secretary's details changed for Mr Anthony Mark Dann on 17 October 2014
11 Sep 2014 TM01 Termination of appointment of Clive Kahn as a director on 1 September 2014
31 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 AD02 Register inspection address has been changed from 55 Mansell Street London E1 8AN to C/O Worldpay Walbrook Building Walbrook London EC4N 8AF
25 Jun 2014 AA Accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of Ron Kalifa as a director on 26 March 2014
31 Mar 2014 AP01 Appointment of Mr David Stephen Wilson as a director on 26 March 2014
31 Mar 2014 AP01 Appointment of Mr David Arthur Hobday as a director on 26 March 2014
31 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
31 Jul 2013 CH03 Secretary's details changed for Mr Anthony Mark Dann on 25 February 2013
31 Jul 2013 CH01 Director's details changed for Mr Anthony Mark Dann on 25 February 2013
13 Jun 2013 AA Accounts made up to 31 December 2012
05 Oct 2012 AA Accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Mr Anthony Mark Dann on 2 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Anthony Mark Dann on 2 July 2012
07 Feb 2012 AD02 Register inspection address has been changed
03 Feb 2012 AA Accounts made up to 30 April 2011
25 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011