Advanced company searchLink opens in new window

CARTESIS UK LTD

Company number 04127427

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)
19 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 LIQ MISC Insolvency:form 600
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 LIQ MISC Insolvency:form 4.40
19 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
30 May 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 30 May 2012
30 May 2012 600 Appointment of a voluntary liquidator
30 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-16
30 May 2012 4.70 Declaration of solvency
11 Apr 2012 AP01 Appointment of Mr Steven Michael Winter as a director on 31 March 2012
11 Apr 2012 TM01 Termination of appointment of Frederic Arrouays as a director on 1 April 2012
11 Apr 2012 AP01 Appointment of Elena Shishkina as a director on 31 March 2012
11 Apr 2012 TM01 Termination of appointment of Timothy Taihibou Michael Frederic Noble as a director on 1 April 2012
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
22 Jul 2011 AA Full accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2010 AP01 Appointment of Mr Timothy Noble as a director
25 Jun 2010 TM01 Termination of appointment of Benoit Fouilland as a director
25 Jun 2010 TM01 Termination of appointment of Brian Stine as a director
15 Apr 2010 AA Full accounts made up to 31 December 2008
12 Feb 2010 MISC Auditors resignation notice
31 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders