- Company Overview for CARCREDITUK LTD (11020314)
- Filing history for CARCREDITUK LTD (11020314)
- People for CARCREDITUK LTD (11020314)
- More for CARCREDITUK LTD (11020314)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | PSC07 | Cessation of Andrew Gerrard as a person with significant control on 1 February 2019 | |
21 Jan 2019 | TM02 | Termination of appointment of Elizabeth Wych as a secretary on 12 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Andrew Gerrard as a person with significant control on 1 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from 16-18 Slater Street Warrington WA4 1DW United Kingdom to Apt 24677 Chynoweth House Trevissome Park Truro TR4 8UN on 11 October 2018 | |
14 Aug 2018 | PSC07 | Cessation of Elizabeth Wych as a person with significant control on 14 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Elizabeth Wych as a director on 12 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Barry Francis White as a director on 5 August 2018 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|