Advanced company searchLink opens in new window

CARDROW LIMITED

Company number 04065591

Filter by category

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2020 AP01 Appointment of Chantel Garfield as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Mark William Keogh as a director on 1 December 2020
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
11 Aug 2020 TM01 Termination of appointment of Ivan John Keane as a director on 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CH04 Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018
12 Jul 2018 PSC05 Change of details for Lcl Acquisitions Limited as a person with significant control on 11 April 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018
18 Sep 2017 PSC02 Notification of Lcl Acquisitions Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
29 Jan 2016 AP01 Appointment of Mr Mark William Keogh as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Thomas Damian Ely as a director on 29 January 2016
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2