- Company Overview for CARROT (GREENWICH) LIMITED (05149511)
- Filing history for CARROT (GREENWICH) LIMITED (05149511)
- People for CARROT (GREENWICH) LIMITED (05149511)
- More for CARROT (GREENWICH) LIMITED (05149511)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | 288b | Appointment Terminated Secretary anthony james | |
02 May 2009 | AA | Accounts made up to 30 June 2008 | |
13 Aug 2008 | 363a | Return made up to 09/06/08; full list of members | |
07 Apr 2008 | AA | Accounts made up to 30 June 2007 | |
18 Jul 2007 | 363a | Return made up to 09/06/07; full list of members | |
03 May 2007 | AA | Accounts made up to 30 June 2006 | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF | |
19 Jun 2006 | 363s | Return made up to 09/06/06; full list of members | |
07 Apr 2006 | AA | Accounts made up to 30 June 2005 | |
18 Jun 2005 | 363s | Return made up to 09/06/05; full list of members | |
19 Nov 2004 | 288a | New secretary appointed | |
19 Nov 2004 | 288a | New director appointed | |
10 Nov 2004 | CERTNM | Company name changed rooftop estates LIMITED\certificate issued on 10/11/04 | |
27 Oct 2004 | 288b | Director resigned | |
27 Oct 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 287 | Registered office changed on 27/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
09 Jun 2004 | NEWINC | Incorporation |