Advanced company searchLink opens in new window

THE CARBAGE BAG COMPANY LIMITED

Company number 07004270

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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