- Company Overview for CARTE-UK LIMITED (09081396)
- Filing history for CARTE-UK LIMITED (09081396)
- People for CARTE-UK LIMITED (09081396)
- More for CARTE-UK LIMITED (09081396)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | TM01 | Termination of appointment of Brunda Mettupalli as a director on 9 March 2022 | |
24 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Dr Mahesh Cirasanambati on 1 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Dr Brunda Mettupalli on 1 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 4 Beaumont Court, the Bridle Path Newcastle ST5 3TQ England to 219 Seabridge Lane Newcastle ST5 3LS on 5 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jan 2017 | AD01 | Registered office address changed from 63 Darsham Gardens Newcastle ST5 4LW to 4 Beaumont Court, the Bridle Path Newcastle ST5 3TQ on 8 January 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AP01 | Appointment of Mrs Brunda Mettupalli as a director on 25 September 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Prof Anthony Barrington Ward as a director on 25 September 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|