- Company Overview for CARTRIDGES 4 CAUSES LIMITED (05461361)
- Filing history for CARTRIDGES 4 CAUSES LIMITED (05461361)
- People for CARTRIDGES 4 CAUSES LIMITED (05461361)
- More for CARTRIDGES 4 CAUSES LIMITED (05461361)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Paul Bernard Brown on 8 March 2018 | |
09 Mar 2018 | CH03 | Secretary's details changed for Paul Bernard Brown on 9 March 2018 | |
09 Mar 2018 | PSC04 | Change of details for Mr Paul Bernard Brown as a person with significant control on 9 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Rainbow Cottage Court Cocking St Ives Cornwall TR26 1HQ United Kingdom to Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN on 9 March 2018 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jul 2017 | PSC01 | Notification of Paul Bernard Brown as a person with significant control on 1 May 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
04 Jul 2017 | AD02 | Register inspection address has been changed from 1 Draycott Cottages St. Ives Cornwall TR26 2EE England to Rainbow Cottage Court Cocking St. Ives TR26 1HQ | |
14 Dec 2016 | AD01 | Registered office address changed from 1 Draycott Cottages St. Ives Cornwall TR26 2EE to Rainbow Cottage Court Cocking St Ives Cornwall TR26 1HQ on 14 December 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Paul Bernard Brown on 21 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Paul Bernard Brown on 21 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Paul Bernard Brown on 21 November 2016 | |
01 Dec 2016 | CH03 | Secretary's details changed for Paul Bernard Brown on 21 November 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-11-20
|