CARREFOUR PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Notice of ceasing to act as receiver or manager

View Document

29/09/2129 September 2021 Receiver's abstract of receipts and payments to 2021-09-22

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART BASS

View Document

10/06/1910 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008820,00009657

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107613310005

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107613310004

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107613310003

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107613310001

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107613310002

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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