Advanced company searchLink opens in new window

CARDSAVE GROUP LIMITED

Company number 06281817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2017 DS01 Application to strike the company off the register
27 Feb 2017 TM01 Termination of appointment of David Arthur Hobday as a director on 10 February 2017
23 Feb 2017 AD02 Register inspection address has been changed from C/O Wordpay Ltd, Wallbrook Building 25 Walbrook London EC4N 8AF England to C/O Wordpay Ltd, Wallbrook Building Worldpay 25 Walbrook London EC4N 8AF
31 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36,980,384.3
17 Dec 2015 AP01 Appointment of Mr Kevin Patrick O'keefe as a director on 14 December 2015
16 Dec 2015 AP01 Appointment of Mrs Joanna Mary Baker as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of David Stephen Wilson as a director on 14 December 2015
13 Oct 2015 TM01 Termination of appointment of Frank Paul Christian D'hollander as a director on 12 October 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 36,980,384.3
05 Jan 2015 TM01 Termination of appointment of Anthony Mark Dann as a director on 31 December 2014
05 Jan 2015 TM02 Termination of appointment of Anthony Mark Dann as a secretary on 31 December 2014
17 Oct 2014 CH01 Director's details changed for Mr Anthony Mark Dann on 17 October 2014
17 Oct 2014 CH03 Secretary's details changed for Mr Anthony Mark Dann on 17 October 2014
11 Sep 2014 TM01 Termination of appointment of Clive Kahn as a director on 1 September 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 36,980,384.3
10 Jul 2014 AD02 Register inspection address has been changed from 55 Mansell Street London E1 8AN
25 Jun 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 TM01 Termination of appointment of Ron Kalifa as a director
03 Mar 2014 TM01 Termination of appointment of Aidan Connolly as a director
03 Mar 2014 AP01 Appointment of Mr Frank D'hollander as a director