CARATFIN INTERNATIONAL (UK) LIMITED

Flat 2 Flat 2, London, N6 5DR
StatusDISSOLVED
Company No.04246903
CategoryPrivate Limited Company
Incorporated05 Jul 2001
Age22 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 22 days

SUMMARY

CARATFIN INTERNATIONAL (UK) LIMITED is an dissolved private limited company with number 04246903. It was incorporated 22 years, 10 months, 11 days ago, on 05 July 2001 and it was dissolved 12 years, 22 days ago, on 24 April 2012. The company address is Flat 2 Flat 2, London, N6 5DR.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Springfield Secretarial Services Limited

Change date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Paula Melly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: 6 old dairy square london N21 1GR

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 06/10/04 from: c/o lewis rowell & co 20 springfield road crawley sussex RH11 8AD

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/01/04

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCK TOYS LIMITED

25 CANADA SQUARE LEVEL 33, 25 CANADA SQUARE,LONDON,E14 5LQ

Number:08876702
Status:ACTIVE
Category:Private Limited Company

FIVE STAR INDUSTRIAL SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015447
Status:ACTIVE
Category:Limited Partnership

LSA COMMS LTD

8 VENTNOR ROAD,SOUTHSEA,PO4 0DX

Number:08588682
Status:ACTIVE
Category:Private Limited Company

OCTOBER DRIFT LTD

OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG

Number:10336617
Status:ACTIVE
Category:Private Limited Company

SARF MAYFAIR LIMITED

233 HIGH HOLBORN,LONDON,WC1V 7DN

Number:09519486
Status:ACTIVE
Category:Private Limited Company

SIMONS AND SON LIMITED

26 DUKE STREET,STOKE-ON-TRENT,ST8 7DE

Number:07240462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source