Advanced company searchLink opens in new window

DESCARTES INVESTMENTS LIMITED

Company number 05060642

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)
29 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
12 Mar 2012 AD01 Registered office address changed from 75 Park Road Peterborough PE1 2TN United Kingdom on 12 March 2012
04 Nov 2011 TM02 Termination of appointment of Paul Anthony Skinner as a secretary on 31 October 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 AD01 Registered office address changed from 37 Margarets Street Canterbury Kent CT1 2TU England on 4 August 2011
29 Jul 2011 AD01 Registered office address changed from C/O C/O, Gross Klein Wood Gross Klein Wood 75 Park Road Peterborough Cambridgeshire PE1 2TN on 29 July 2011
13 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-30
10 Jun 2010 CONNOT Change of name notice
12 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
12 May 2010 CONNOT Change of name notice
25 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 CH01 Director's details changed for Robert Ivor Llewelln on 2 March 2010
24 Mar 2010 AD02 Register inspection address has been changed
01 May 2009 363a Return made up to 02/03/09; full list of members
01 May 2009 353 Location of register of members
07 Apr 2009 288c Director's Change of Particulars / robert llewellyn / 02/03/2009 / Surname was: llewellyn, now: llewelln; HouseName/Number was: , now: 112; Street was: 26 wensley road, now: hart road,; Region was: , now: 7020; Post Code was: 7002, now:
18 Feb 2009 287 Registered office changed on 18/02/2009 from 83 park road peterborough cambs PE1 2TN
13 Feb 2009 AA Accounts made up to 31 October 2008
13 May 2008 363s Return made up to 02/03/08; no change of members