CARDROW LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-12 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Officers. Appointment date: 2020-12-01. Officer name: Chantel Garfield. 2020-12-03 View Report
Officers. Termination date: 2020-12-01. Officer name: Mark William Keogh. 2020-12-03 View Report
Gazette. Gazette notice voluntary. 2020-10-27 View Report
Dissolution. Dissolution application strike off company. 2020-10-20 View Report
Officers. Termination date: 2020-07-31. Officer name: Ivan John Keane. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Officers. Officer name: Charles Taylor Administration Services Limited. Change date: 2018-04-11. 2018-07-12 View Report
Persons with significant control. Psc name: Lcl Acquisitions Limited. Change date: 2018-04-11. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Address. Old address: Standard House 12-13 Essex Street London WC2R 3AA. New address: The Minster Building 21 Mincing Lane London EC3R 7AG. Change date: 2018-04-11. 2018-04-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lcl Acquisitions Limited. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type dormant. 2017-03-30 View Report
Accounts. Accounts type dormant. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Officers. Appointment date: 2016-01-29. Officer name: Mr Mark William Keogh. 2016-01-29 View Report
Officers. Termination date: 2016-01-29. Officer name: Thomas Damian Ely. 2016-01-29 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type dormant. 2014-08-29 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Officers. Officer name: George Fitzsimons. 2013-09-06 View Report
Officers. Officer name: Mr Ivan John Keane. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Officers. Change date: 2012-09-03. Officer name: Mr George William Fitzsimons. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-05-31 View Report
Officers. Officer name: Gavin Macdonagh. 2012-04-12 View Report
Officers. Officer name: Mr Thomas Damian Ely. 2012-04-12 View Report
Officers. Officer name: Mr Gavin John Macdonagh. 2012-04-12 View Report
Officers. Officer name: Andrew Brannon. 2012-01-16 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Officers. Officer name: Charles Taylor Administration Services Limited. 2011-02-07 View Report
Officers. Officer name: Robert Bird. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Accounts. Accounts type full. 2010-10-01 View Report
Officers. Officer name: Keith Towers. 2010-08-10 View Report
Address. Change date: 2010-01-06. Old address: International House 1 St Katharines Way London E1W 1UT. 2010-01-06 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Annual return. Legacy. 2009-09-14 View Report
Incorporation. Memorandum articles. 2009-02-19 View Report
Resolution. Description: Resolutions. 2009-02-19 View Report
Officers. Description: Director appointed andrew brannon. 2008-10-08 View Report