Advanced company searchLink opens in new window

CARJET EXTRAS LIMITED

Company number 06683936

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 DS01 Application to strike the company off the register
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
26 Jun 2020 CH03 Secretary's details changed for Peter Alan Brander on 26 June 2020
26 Jun 2020 PSC05 Change of details for Travel Networks (Europe) Limited as a person with significant control on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 AD01 Registered office address changed from 21 Savernake Road Chelmsford Essex CM1 2TJ England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 October 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
10 Apr 2018 CH03 Secretary's details changed for Peter Alan Brander on 8 February 2018
10 Apr 2018 PSC05 Change of details for Travel Networks (Europe) Limited as a person with significant control on 8 February 2018
10 Apr 2018 AD01 Registered office address changed from Suite 3 Houghton Square 378 Clapham Road London SW9 9AN to 21 Savernake Road Chelmsford Essex CM1 2TJ on 10 April 2018
14 Feb 2018 CH01 Director's details changed for Mr Stephen Michael Doran on 9 February 2018
01 Nov 2017 CH01 Director's details changed for Mr Stephen Michael Doran on 1 November 2017
18 Oct 2017 CH01 Director's details changed for Mr Stephen Michael Doran on 17 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
05 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015