- Company Overview for CARLISLE INTERCONNECT TECHNOLOGIES LTD (04886593)
- Filing history for CARLISLE INTERCONNECT TECHNOLOGIES LTD (04886593)
- People for CARLISLE INTERCONNECT TECHNOLOGIES LTD (04886593)
- Charges for CARLISLE INTERCONNECT TECHNOLOGIES LTD (04886593)
- More for CARLISLE INTERCONNECT TECHNOLOGIES LTD (04886593)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | AD01 | Registered office address changed from Level 37 One Canada Square London E14 5DY England to Level 37 One Canada Square Canary Wharf London E14 5DY on 27 September 2023 | |
01 Jun 2023 | TM02 | Termination of appointment of Peter Lewis as a secretary on 31 May 2023 | |
12 May 2023 | SH19 |
Statement of capital on 12 May 2023
|
|
12 May 2023 | SH20 | Statement by Directors | |
12 May 2023 | CAP-SS | Solvency Statement dated 11/05/23 | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | PSC07 | Cessation of Micro Coax Inc as a person with significant control on 3 May 2021 | |
06 Feb 2023 | PSC02 | Notification of Carlisle Companies Incorporated as a person with significant control on 3 May 2021 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE England to Level 37 One Canada Square London E14 5DY on 29 March 2022 | |
04 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 January 2022 | |
24 Jan 2022 | CS01 |
Confirmation statement made on 23 January 2022 with no updates
|
|
24 Aug 2021 | AP01 | Appointment of Kelly Paige Kamienski as a director on 23 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Titus Ball as a director on 23 August 2021 | |
23 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 May 2021 | AD01 | Registered office address changed from Unit 9 Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE on 24 May 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
26 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2020 | AP01 | Appointment of Ian Rodney Reid as a director on 23 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Michele Davis Welsh as a director on 23 March 2020 |