- Company Overview for CARTVILLE LIMITED (11269971)
- Filing history for CARTVILLE LIMITED (11269971)
- People for CARTVILLE LIMITED (11269971)
- More for CARTVILLE LIMITED (11269971)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Delavale House High Street, Pob 585 Edgware Middlesex United Kingdom to PO Box Pob 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
23 Oct 2018 | PSC01 | Notification of David Jacobson as a person with significant control on 23 October 2018 | |
23 May 2018 | AP01 | Appointment of Mr David Jacobson as a director on 23 May 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | TM01 | Termination of appointment of Bradley Malcolm Strauss as a director on 15 May 2018 | |
16 May 2018 | PSC07 | Cessation of Bradley Malcolm Strauss as a person with significant control on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Konuk Aydemir as a director on 10 May 2018 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|