- Company Overview for CAR SYSTEMS SOFTWARE LIMITED (05126500)
- Filing history for CAR SYSTEMS SOFTWARE LIMITED (05126500)
- People for CAR SYSTEMS SOFTWARE LIMITED (05126500)
- Charges for CAR SYSTEMS SOFTWARE LIMITED (05126500)
- More for CAR SYSTEMS SOFTWARE LIMITED (05126500)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
02 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 1 January 2015 | |
02 Jul 2015 | AD02 | Register inspection address has been changed from Flat 2 Spruce Court Warberry Park Gardens Tunbridge Wells Kent TN4 8GH United Kingdom to C/O Charles Gay Suite 1, 92 Turnmill Street London EC1M 5QU | |
25 Mar 2015 | AA | Micro company accounts made up to 25 March 2015 | |
25 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
08 Aug 2014 | AD01 | Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP England to 92 Suite 1 Turnmill Street London EC1M 5QU on 8 August 2014 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
23 Jul 2013 | AP04 | Appointment of Aldbury Secretaries Limited as a secretary | |
23 Jul 2013 | AP04 | Appointment of Aldbury Secretaries Limited as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of Robert Mumford as a director | |
23 Jul 2013 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 23 July 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Michael Doran as a director | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|