Advanced company searchLink opens in new window

CARLTON TRAVEL GOODS LIMITED

Company number 05078622

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 DS01 Application to strike the company off the register
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 200,000
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 TM01 Termination of appointment of Radhika Piramal as a director
02 Jun 2011 TM01 Termination of appointment of Dilip Piramal as a director
18 Apr 2011 TM01 Termination of appointment of Sudhir Jatia as a director
30 Dec 2010 AA Full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Sudhir Jatia on 10 December 2009
01 Feb 2010 CH01 Director's details changed for Radhika Piramal on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Dilip Piramal on 1 February 2010
01 Feb 2010 TM01 Termination of appointment of Edavana Menon as a director
01 Feb 2010 AP01 Appointment of Mr Neeraj Dhingra as a director
18 Jan 2010 AA Full accounts made up to 31 March 2009
20 May 2009 363a Return made up to 19/03/09; full list of members
04 Nov 2008 288c Director's Change of Particulars / radhika piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: raitaan building, now: piramal house; Area was: 15 worli seaface, now: pochkhanawala road, worli; Region was: 400018, now: ; Post Code was: , now: 400 030
04 Nov 2008 288c Director's Change of Particulars / dilip piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: 401 lyndhurst court, now: piramal house; Area was: finchley road, now: pochkhanawala road, worli; Post Town was: london, now: mumbai; Post Code was: NW8 6EX, now: 400 030; Country was: , now: india
20 Jun 2008 363a Return made up to 19/03/08; full list of members
03 Jun 2008 AA Full accounts made up to 31 March 2008
25 Mar 2008 288b Appointment Terminated Secretary ashish surve
25 Mar 2008 288a Secretary appointed neeraj dhingra
28 Jun 2007 AA Full accounts made up to 31 March 2007