CARD AND PIN LTD
Company Documents
Date | Description |
---|---|
16/06/2416 June 2024 | Registered office address changed to PO Box 4385, 12352054 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-16 |
17/04/2417 April 2024 | Termination of appointment of Gary Sanjay Williams as a director on 2024-04-17 |
17/04/2417 April 2024 | Cessation of Gary Sanjay Williams as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Notification of Joytay Holdings as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Appointment of Joytay Holdings as a director on 2024-04-17 |
17/04/2417 April 2024 | |
17/04/2417 April 2024 | Register(s) moved to registered inspection location 73 Roberts Road London E17 4LP |
17/04/2417 April 2024 | |
15/04/2415 April 2024 | Director's details changed for Mr Gary Sanjay Williams on 2024-04-15 |
14/04/2414 April 2024 | Change of details for Mr Gary Sanjay Williams as a person with significant control on 2024-04-14 |
14/04/2414 April 2024 | Registered office address changed from 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 45 Tanys Dell Harlow CM20 2LN on 2024-04-14 |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
15/03/2415 March 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
07/09/237 September 2023 | Registered office address changed from 96 Lydgate Road Southampton SO19 6NA England to 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-09-07 |
06/09/236 September 2023 | Change of details for Mr Gary Sanjay Williams as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 96 Lydgate Road Southampton SO19 6NA on 2023-09-06 |
06/09/236 September 2023 | Director's details changed for Mr Gary Sanjay Williams on 2023-09-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
08/08/228 August 2022 | Registered office address changed from , 96 Lydgate Road, Southampton, SO19 6NA, England to 73 Roberts Road London E17 4LP on 2022-08-08 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
25/11/2125 November 2021 | Registered office address changed from 1 the Bridgeway Portsmouth Road Southampton Hampshire SO19 7PE England to 96 Lydgate Road Southampton SO19 6NA on 2021-11-25 |
09/02/219 February 2021 | Registered office address changed from , 96 Lydgate Road, Southampton, SO19 6NA, United Kingdom to 73 Roberts Road London E17 4LP on 2021-02-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company