CARTERS (2015) LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Appointment of Mr George Alec Harle as a director on 2021-09-30

View Document

10/04/2210 April 2022 Micro company accounts made up to 2021-06-29

View Document

10/04/2210 April 2022 Cessation of Liam Joseph Herron as a person with significant control on 2021-09-30

View Document

10/04/2210 April 2022 Notification of George Alec Harle as a person with significant control on 2021-09-30

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-02-14 with updates

View Document

10/04/2210 April 2022 Termination of appointment of Liam Joseph Herron as a director on 2021-09-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2019-06-30

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HERRON / 15/07/2016

View Document

15/07/1615 July 2016 PREVSHO FROM 28/02/2017 TO 31/03/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
59 HEXHAM AVENUE
HEBBURN
TYNE AND WEAR
NE31 2JQ
ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DISCOMLUX LIMITED


  • 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