- Company Overview for CARTRYSSE LIMITED (05142254)
- Filing history for CARTRYSSE LIMITED (05142254)
- People for CARTRYSSE LIMITED (05142254)
- More for CARTRYSSE LIMITED (05142254)
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
|
|
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 |