- Company Overview for CARTTRONICS EUROPE LIMITED (05449401)
- Filing history for CARTTRONICS EUROPE LIMITED (05449401)
- People for CARTTRONICS EUROPE LIMITED (05449401)
- Charges for CARTTRONICS EUROPE LIMITED (05449401)
- More for CARTTRONICS EUROPE LIMITED (05449401)
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) |
---|---|---|---|
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | TM01 | Termination of appointment of Christopher Michael Eline as a director on 25 July 2023 | |
13 Feb 2020 | AC92 | Restoration by order of the court | |
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2018 | CH01 | Director's details changed for Mr Matthew Gary Day on 28 September 2018 | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
06 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
04 Apr 2017 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 4 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 2 Minton Place, Victoria Road Bicester Oxon OX26 6QB to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 4 April 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Christopher Michael Eline as a director on 1 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Robert Martin Harling as a director on 1 February 2017 | |
02 Feb 2017 | MR04 | Satisfaction of charge 054494010001 in full | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Jan 2016 | MR01 | Registration of charge 054494010001, created on 19 January 2016 | |
06 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
02 Feb 2015 | AP01 | Appointment of Mr Matthew Gary Day as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Nicholas David Trudgett as a director on 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |