Download leads from Nexok and grow your business. Find out more

Cartwill Limited

Documents

Total Documents36
Total Pages120

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off
7 September 2010Final Gazette dissolved via voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
14 May 2010Application to strike the company off the register
14 May 2010Application to strike the company off the register
3 March 2010Capitals not rolled up
3 March 2010Capitals not rolled up
2 March 2010Annual return made up to 12 May 2008 with a full list of shareholders
2 March 2010Annual return made up to 12 May 2008 with a full list of shareholders
30 May 2009Accounting reference date extended from 31/05/2009 to 30/09/2009
30 May 2009Accounting reference date extended from 31/05/2009 to 30/09/2009
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
8 April 2008Director's Change of Particulars / rose-marie kamara / 01/04/2008 / HouseName/Number was: , now: 28; Street was: 106 ankerdine crescent, now: rochester avenue; Area was: shooters hill, now: ; Post Town was: london, now: bromley; Region was: , now: kent; Post Code was: SE18 3LG, now: BR1 3DW
8 April 2008Director's change of particulars / rose-marie kamara / 01/04/2008
8 April 2008Registered office changed on 08/04/2008 from 106 ankerdine crescent shooters hill london SE18 3LG
8 April 2008Registered office changed on 08/04/2008 from 106 ankerdine crescent shooters hill london SE18 3LG
17 October 2007Total exemption small company accounts made up to 31 May 2007
17 October 2007Total exemption small company accounts made up to 31 May 2007
9 September 2007Return made up to 12/05/07; full list of members
9 September 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director resigned
10 July 2006Return made up to 12/05/06; full list of members
10 July 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
23 January 2006Director's particulars changed
23 January 2006Director's particulars changed
23 January 2006Director's particulars changed
23 January 2006Director's particulars changed
23 January 2006Director's particulars changed
23 January 2006Director's particulars changed
10 June 2005New director appointed
10 June 2005New director appointed
10 June 2005Ad 29/05/05--------- £ si 1@1=1 £ ic 6/7
10 June 2005Ad 29/05/05--------- £ si 1@1=1 £ ic 6/7
12 May 2005Incorporation
12 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing