- Company Overview for DESCARTES INVESTMENTS LIMITED (05060642)
- Filing history for DESCARTES INVESTMENTS LIMITED (05060642)
- People for DESCARTES INVESTMENTS LIMITED (05060642)
- More for DESCARTES INVESTMENTS LIMITED (05060642)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
12 Mar 2012 | AD01 | Registered office address changed from 75 Park Road Peterborough PE1 2TN United Kingdom on 12 March 2012 | |
04 Nov 2011 | TM02 | Termination of appointment of Paul Anthony Skinner as a secretary on 31 October 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | AD01 | Registered office address changed from 37 Margarets Street Canterbury Kent CT1 2TU England on 4 August 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from C/O C/O, Gross Klein Wood Gross Klein Wood 75 Park Road Peterborough Cambridgeshire PE1 2TN on 29 July 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
12 May 2010 | CONNOT | Change of name notice | |
25 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2010 | CH01 | Director's details changed for Robert Ivor Llewelln on 2 March 2010 | |
24 Mar 2010 | AD02 | Register inspection address has been changed | |
01 May 2009 | 363a | Return made up to 02/03/09; full list of members | |
01 May 2009 | 353 | Location of register of members | |
07 Apr 2009 | 288c | Director's Change of Particulars / robert llewellyn / 02/03/2009 / Surname was: llewellyn, now: llewelln; HouseName/Number was: , now: 112; Street was: 26 wensley road, now: hart road,; Region was: , now: 7020; Post Code was: 7002, now: | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 83 park road peterborough cambs PE1 2TN | |
13 Feb 2009 | AA | Accounts made up to 31 October 2008 | |
13 May 2008 | 363s | Return made up to 02/03/08; no change of members |