Advanced company searchLink opens in new window

CARDCAST LIMITED

Company number 03119366

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)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
13 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
03 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 July 2016
17 Aug 2015 4.70 Declaration of solvency
17 Aug 2015 600 Appointment of a voluntary liquidator
17 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
21 Jul 2015 AD01 Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015
03 Jan 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP .4
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,498,467
23 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2014 TM02 Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014
18 Sep 2014 SH20 Statement by Directors
18 Sep 2014 SH19 Statement of capital on 18 September 2014
  • GBP 0.40
18 Sep 2014 CAP-SS Solvency Statement dated 18/09/14
18 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and cancellation of capital redemption reserve 18/09/2014
02 Sep 2014 TM01 Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014
08 Aug 2014 MR04 Satisfaction of charge 5 in full
08 Aug 2014 MR04 Satisfaction of charge 6 in full
23 Jun 2014 AP01 Appointment of Ricardo Caupers as a director
07 May 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 647,802