- Company Overview for THE CARBAGE BAG COMPANY LIMITED (07004270)
- Filing history for THE CARBAGE BAG COMPANY LIMITED (07004270)
- People for THE CARBAGE BAG COMPANY LIMITED (07004270)
- More for THE CARBAGE BAG COMPANY LIMITED (07004270)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
09 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Mark Christopher Greenwood on 4 February 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Flat 2 22 Chambers Street London SE16 4XL England to 26 Calder Court 253 Rotherhithe Street London SE16 5FX on 30 September 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 216a Uxbridge Road London W12 7JD England on 17 February 2014 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AP01 | Appointment of Mr Mark Greenwood as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Christopher Agathogli as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 388 (4Th Floor) Oxford Street London W1C 1JT United Kingdom on 18 September 2013 | |
07 Dec 2012 | TM01 | Termination of appointment of Mark Greenwood as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Christopher Agathogli as a director | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from 258 Brooklands Road Manchester M23 9HD United Kingdom on 21 November 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
15 Jul 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Maria Goodwin as a director | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2012 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from City Park 34 Brindley Road Old Trafford Manchester England M16 9HD on 2 February 2012 |