- Company Overview for CARDEN INTERIORS LIMITED (06265991)
- Filing history for CARDEN INTERIORS LIMITED (06265991)
- People for CARDEN INTERIORS LIMITED (06265991)
- More for CARDEN INTERIORS LIMITED (06265991)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
31 Aug 2012 | TM01 | Termination of appointment of Neil Ray as a director on 20 April 2012 | |
31 Aug 2012 | TM02 | Termination of appointment of Neil Ray as a secretary on 20 April 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr David Carden on 1 October 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Neil Ray on 1 October 2009 | |
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
12 Jun 2009 | 190 | Location of debenture register | |
12 Jun 2009 | 353 | Location of register of members | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from southrop manor barns southrop glos GL7 3NX | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Dec 2008 | 288c | Director and Secretary's Change of Particulars / neil ray / 22/12/2008 / | |
22 Dec 2008 | 288c | Director and Secretary's Change of Particulars / neil ray / 22/12/2008 / HouseName/Number was: , now: poplar barn; Street was: 72 defoe house, now: grafton; Area was: barbican, now: ; Post Town was: london, now: bampton; Region was: , now: oxfordshire; Post Code was: EC2Y 8DN, now: OX18 2RY | |
17 Dec 2008 | 288c | Director's Change of Particulars / david carden / 03/10/2008 / HouseName/Number was: , now: poplar barn; Street was: 5 church lane, now: ; Area was: langford, now: grafton; Post Town was: lechlade, now: bampton; Region was: , now: oxfordshire; Post Code was: GL7 3LG, now: OX18 2RY | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 72 defoe house barbican london EC2Y 8DN | |
30 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
27 Jun 2008 | 88(2) | Ad 01/07/07 gbp si 100@1=100 gbp ic 2/102 |