GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2020-04-02. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-06
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-23
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-23
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(29 pages)
|
CAP-SS |
Solvency Statement dated 07/08/19
filed on: 13th, August 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-08-13: 0.01 USD
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, August 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, February 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-23
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP04 |
Appointment (date: 2018-02-01) of a secretary
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on 2018-02-15. Company's previous address: 73 Cornhill London EC3V 3QQ England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 089679090003 in full
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-10-26 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 089679090003, created on 2017-07-31
filed on: 4th, August 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 14th, September 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 3rd, May 2016
| annual return
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 089679090002 in full
filed on: 24th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089679090001 in full
filed on: 24th, March 2016
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed custom sensors & technologies LTDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
SH19 |
Statement of Capital on 2015-11-30: 3494.00 USD
filed on: 30th, November 2015
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, November 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 25/11/15
filed on: 30th, November 2015
| insolvency
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on 2015-11-13. Company's previous address: Technology Gateway Cornwall Road South Wigston Leicestershire LE18 4XH.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 349400006.60 USD
capital
|
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089679090001, created on 2014-09-30
filed on: 9th, October 2014
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 089679090002, created on 2014-09-30
filed on: 9th, October 2014
| mortgage
|
Free Download
(20 pages)
|
CERTNM |
Company name changed carros uk holdco LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AP01 |
New director was appointed on 2014-09-30
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-09-30: 349400006.60 USD
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 229270006.60 USD
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Technology Gateway Cornwall Road South Wigston Leicestershire LE18 4XH. Change occurred on 2014-10-02. Company's previous address: Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014-09-10
filed on: 16th, September 2014
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(54 pages)
|