Advanced company searchLink opens in new window

CARVESTERS LTD

Company number 09675101

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
29 Oct 2018 AD01 Registered office address changed from C/O Alis Accountax First Floor, 81 Old Church Road, London E4 6st United Kingdom to C/O Tech Adwiser Ltd, Moore Place 1 Fore Street Ave London EC2Y 9DT on 29 October 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 56,212.2
05 May 2017 AD01 Registered office address changed from C/O Cars2Let 40 Gracechurch Street London EC3V 0BT England to C/O Alis Accountax First Floor, 81 Old Church Road, E4 6st London on 5 May 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 42,212.2
30 Jan 2017 TM01 Termination of appointment of Zahid Shakil as a director on 17 January 2017
12 Dec 2016 AP01 Appointment of Mr Uzair Ahmed Siddiqui as a director on 9 December 2016
09 Sep 2016 AD01 Registered office address changed from 35 John Street Luton LU1 2JE England to C/O Cars2Let 40 Gracechurch Street London EC3V 0BT on 9 September 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 May 2016 TM01 Termination of appointment of Arsala Danish Siddiqui as a director on 29 April 2016
02 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 72
02 May 2016 AD01 Registered office address changed from 47 Clifford Avenue London SW14 7BW United Kingdom to 35 John Street Luton LU1 2JE on 2 May 2016
02 May 2016 AP01 Appointment of Mr Zahid Shakil as a director on 29 April 2016
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 1