- Company Overview for CARVESTERS LTD (09675101)
- Filing history for CARVESTERS LTD (09675101)
- People for CARVESTERS LTD (09675101)
- More for CARVESTERS LTD (09675101)
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
|
|
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
|
|
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
|
|
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
|