Advanced company searchLink opens in new window

CARTESIUS ADVISORY NETWORK LIMITED

Company number 08427445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
01 Sep 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Tobias Andreas Straessle as a director on 15 December 2016
12 Jan 2017 AD01 Registered office address changed from 4th Floor Devonshire House 1 Mayfair Place London W1J 8AJ to 10 Norwich Street London EC4A 1BD on 12 January 2017
23 Dec 2016 AP01 Appointment of Mr Luqman Arnold as a director on 15 December 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 460,001
04 Sep 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 460,001
27 Jan 2015 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
27 Jan 2015 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
15 Jan 2015 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to 4Th Floor Devonshire House 1 Mayfair Place London W1J 8AJ on 15 January 2015
26 Sep 2014 TM01 Termination of appointment of Dushy Selvaratnam as a director on 12 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 June 2014
  • GBP 460,001
27 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
17 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
01 Jul 2013 AP01 Appointment of Dushy Selvaratnam as a director
01 Jul 2013 TM01 Termination of appointment of Bibi Ally as a director
01 Jul 2013 AP01 Appointment of Mr Tobias Andreas Straessle as a director
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted