- Company Overview for CARDARAMA LIMITED (05359864)
- Filing history for CARDARAMA LIMITED (05359864)
- People for CARDARAMA LIMITED (05359864)
- Charges for CARDARAMA LIMITED (05359864)
- More for CARDARAMA LIMITED (05359864)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2009 | DS01 | Application to strike the company off the register | |
14 Oct 2009 | AD01 | Registered office address changed from 171 High Street Gosforth Newcastle upon Tyne NE3 1HE on 14 October 2009 | |
02 Jun 2009 | 288a | Secretary appointed mrs lily axford | |
02 Jun 2009 | 288b | Appointment Terminated Secretary stephen axford | |
02 Jun 2009 | 288b | Appointment Terminated Director sascha rochester | |
09 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 237 shields road byker newcastle upon tyne tyne & wear NE6 1DQ | |
04 Mar 2008 | 363a | Return made up to 10/02/08; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Feb 2007 | 363a | Return made up to 10/02/07; full list of members | |
20 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 May 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
10 Mar 2006 | 363s | Return made up to 10/02/06; full list of members | |
16 Sep 2005 | 395 | Particulars of mortgage/charge | |
10 Feb 2005 | NEWINC | Incorporation |