Advanced company searchLink opens in new window

CARTRYSSE LIMITED

Company number 05142254

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Jul 2009 363a Return made up to 01/06/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Jul 2008 363a Return made up to 01/06/08; full list of members
02 Jun 2008 288c Director's Change of Particulars / sarah cartrysse / 01/04/2008 / Nationality was: belgian, now: british; Middle Name/s was: maria agnes cecilia gabriel, now: ; HouseName/Number was: , now: 15; Street was: 6 rossanne house, now: bakers mews; Area was: etchingham park road, now: ; Post Code was: N3 2UJ, now: W1D 3HE
02 Jun 2008 288c Director and Secretary's Change of Particulars / mark schottlander / 01/04/2008 / HouseName/Number was: , now: 15; Street was: 6 rossanne house, now: bakers mews; Area was: etchingham park road, now: ; Post Code was: N3 2UJ, now: W1D 3HE
02 Jun 2008 287 Registered office changed on 02/06/2008 from apex house grand arcade london N12 oej
06 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
04 Aug 2007 363s Return made up to 01/06/07; no change of members
04 Jul 2006 363s Return made up to 01/06/06; full list of members
30 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
10 Jun 2005 363s Return made up to 01/06/05; full list of members
28 Sep 2004 225 Accounting reference date extended from 30/06/05 to 30/09/05
24 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2004 CERTNM Company name changed spa cartrysse LIMITED\certificate issued on 16/09/04
12 Jul 2004 88(2)R Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2
12 Jul 2004 288b Secretary resigned
12 Jul 2004 288b Director resigned
12 Jul 2004 288a New director appointed
12 Jul 2004 288a New secretary appointed;new director appointed
01 Jun 2004 NEWINC Incorporation