Advanced company searchLink opens in new window

CREDIT CARD-IT LIMITED

Company number 04844901

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 4
30 Jul 2010 CH01 Director's details changed for Mr William James Story on 24 July 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jul 2009 363a Return made up to 24/07/09; full list of members
29 Jul 2009 287 Registered office changed on 29/07/2009 from 2 richmond chambers richmond hill bournemouth dorset BH2 6EE
29 Jul 2009 288c Director's Change of Particulars / william story / 21/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 42; Street was: 2 richmond chambers, now: vincent road; Area was: richmond hill, now: ; Post Town was: bournemouth, now: new milton; Region was: dorset, now: hampshire; Post Code was: BH2 6EE, now: BH25 6SN; Country was: , now: united
10 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Nov 2008 363a Return made up to 24/07/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Aug 2007 363s Return made up to 24/07/07; no change of members
23 May 2007 AA Total exemption small company accounts made up to 30 September 2006
07 Nov 2006 363s Return made up to 24/07/06; full list of members
07 Nov 2006 363(288) Director resigned
02 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
11 Aug 2005 363s Return made up to 24/07/05; full list of members
22 Jul 2005 88(2)R Ad 01/04/05--------- £ si 2@1=2 £ ic 4/6
10 May 2005 288c Secretary's particulars changed;director's particulars changed
25 Apr 2005 288b Director resigned
25 Apr 2005 287 Registered office changed on 25/04/05 from: suite 363 89 commercial road bournemouth dorset BH2 5RR
25 Apr 2005 288a New director appointed
03 Dec 2004 AA Total exemption small company accounts made up to 30 September 2004
28 Oct 2004 363s Return made up to 24/07/04; full list of members
28 Oct 2004 225 Accounting reference date extended from 31/07/04 to 30/09/04