CARD COM SERVICES LIMITED

69 Great Hampton Street, Birmingham, B18 6EW, West Midlands
StatusDISSOLVED
Company No.05481576
CategoryPrivate Limited Company
Incorporated15 Jun 2005
Age18 years, 11 months
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 4 days

SUMMARY

CARD COM SERVICES LIMITED is an dissolved private limited company with number 05481576. It was incorporated 18 years, 11 months ago, on 15 June 2005 and it was dissolved 1 year, 7 months, 4 days ago, on 11 October 2022. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B & B Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Mueller

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephane Welter

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-08

Old address: Suite 192 2 Lansdowne Row London W1J 6HL

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Mueller

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B & B Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernhard Rosensky

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Ltd

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Uwe Mueller

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Old address: 69 Great Hampton Street Birmingham West Midlands B18 6EW

Change date: 2011-01-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B & B Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary acg administration LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed go ahead service LTD

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from suite 14 old anglo house mitton street stourporton severn worcestershire DY13 9AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO PROPERTIES (LIVERPOOL) LIMITED

UNIT 9, RENT A SPACE,,BOOTLE,L30 6UU

Number:09900461
Status:ACTIVE
Category:Private Limited Company

ASTALDI INTERNATIONAL LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:02509594
Status:LIQUIDATION
Category:Private Limited Company

MALU CONSULTANCY LIMITED

45 LONGMYND DRIVE,NORTHAMPTON,NN5 6DJ

Number:08799375
Status:ACTIVE
Category:Private Limited Company

OCTOPODA CONSULT LIMITED

UNIT 7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11855073
Status:ACTIVE
Category:Private Limited Company

PEAR TREE FREEHOLD LIMITED

47A HARTHAM ROAD,LONDON,N7 9JJ

Number:09051057
Status:ACTIVE
Category:Private Limited Company

THE COURT ROYAL CONVALESCENT HOME LIMITED

C/O COAL INDUSTRY SOCIAL WELFARE,MAESYCOED PONTYPRIDD,CF37 1DZ

Number:03533202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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