- Company Overview for THE CART BAR COMPANY LIMITED (06691522)
- Filing history for THE CART BAR COMPANY LIMITED (06691522)
- People for THE CART BAR COMPANY LIMITED (06691522)
- More for THE CART BAR COMPANY LIMITED (06691522)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2010 | DS01 | Application to strike the company off the register | |
13 Jul 2009 | 288b | Appointment Terminated Director and Secretary colleen casey | |
26 Jun 2009 | 88(2) | Ad 31/05/09 gbp si 99@1=99 gbp ic 1/100 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 55 broadway court wimbledon london SW19 1RG | |
05 May 2009 | 288b | Appointment Terminated Director christopher sturdy | |
05 May 2009 | 288b | Appointment Terminated Director james casey | |
05 May 2009 | 288a | Director appointed nichola kathleen lloyd | |
02 May 2009 | 288a | Director appointed colleen june casey | |
22 Apr 2009 | MA | Memorandum and Articles of Association | |
15 Apr 2009 | CERTNM | Company name changed mainstay construction LTD\certificate issued on 20/04/09 | |
12 Mar 2009 | 288b | Appointment Terminated Director david lloyd | |
16 Oct 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
16 Oct 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
16 Oct 2008 | 288a | Secretary appointed colleen june casey | |
16 Oct 2008 | 288a | Director appointed david lloyd | |
16 Oct 2008 | 288a | Director appointed james patrick casey | |
16 Oct 2008 | 288a | Director appointed christopher stephen sturdy | |
08 Sep 2008 | NEWINC | Incorporation |