- Company Overview for CARTRIDGE CO. UK LIMITED (05758158)
- Filing history for CARTRIDGE CO. UK LIMITED (05758158)
- People for CARTRIDGE CO. UK LIMITED (05758158)
- More for CARTRIDGE CO. UK LIMITED (05758158)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | DS01 | Application to strike the company off the register | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Bharat Patel on 30 July 2014 | |
20 Apr 2015 | CH03 | Secretary's details changed for Bharat Patel on 30 July 2014 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from Unit 6 / 36 Hastings Road Leicester LE5 0HL England on 18 April 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from 22 Leicester Road Wigston Leicestershire LE18 1DR United Kingdom on 18 April 2013 | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from 112 High Road Beeston Nottingham Nottinghamshire NG9 2LN on 12 April 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Chandrakant Dullabhbhai Patel on 8 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Bharat Patel on 8 April 2010 |