- Company Overview for CARTER-VISION LIMITED (11555344)
- Filing history for CARTER-VISION LIMITED (11555344)
- People for CARTER-VISION LIMITED (11555344)
- More for CARTER-VISION LIMITED (11555344)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2024 | DS01 | Application to strike the company off the register | |
02 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from Suite 4a Longmires Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 13 March 2023 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
30 Mar 2022 | PSC07 | Cessation of Mary Carter as a person with significant control on 30 March 2022 | |
30 Mar 2022 | PSC01 | Notification of Lillie Pragnell as a person with significant control on 30 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
30 Mar 2022 | AP01 | Appointment of Ms Lillie Jane Pragnell as a director on 29 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Mary Carter as a director on 29 March 2022 | |
02 Dec 2021 | AD01 | Registered office address changed from Flat 4 Winifred Road Waterlooville PO7 7TQ England to Suite 4a Longmires Stockport Road Timperley Altrincham WA15 7UQ on 2 December 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
23 Feb 2020 | PSC07 | Cessation of Angela Pragnell as a person with significant control on 1 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Hawarden House 1 Hawarden Avenue Wallasey Cheshire CH44 0AN United Kingdom to Flat 4 Winifred Road Waterlooville PO7 7TQ on 31 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Lillie Pragnell as a director on 6 January 2020 | |
30 Sep 2019 | AP01 | Appointment of Miss Lillie Pragnell as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Angela Pragnell as a director on 30 September 2019 |