Advanced company searchLink opens in new window

CARTHESIO (UK) LIMITED

Company number 04283579

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2013 DS01 Application to strike the company off the register
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
09 Sep 2010 AD02 Register inspection address has been changed
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 CH01 Director's details changed for Mr James William Duffy on 7 October 2009
07 Sep 2009 363a Return made up to 07/09/09; full list of members
14 Nov 2008 288c Director's Change of Particulars / james duffy / 12/11/2008 / HouseName/Number was: , now: 3; Street was: 59 tudor avenue, now: mallard place; Area was: worcester park, now: ; Region was: surrey, now: twickenham; Post Code was: KT4 8TX, now: TW1 4SW; Country was: , now: england
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 363a Return made up to 07/09/08; full list of members
07 Dec 2007 169 £ ic 50000/100 08/11/07 £ sr 49900@1=49900
07 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Dec 2007 288a New secretary appointed
02 Dec 2007 288b Secretary resigned
15 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract 08/11/07
31 Oct 2007 363a Return made up to 07/09/07; full list of members
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 162 171 172 03/10/07
09 Oct 2007 173 Declaration of shares redemption:auditor's report
14 Jun 2007 288b Director resigned