CARTER LOGISTICS LIMITED

19 Grafton Road, Harrow, HA1 4QS, Middlesex
StatusDISSOLVED
Company No.05845709
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jul 2017
Years6 years, 10 months, 16 days

SUMMARY

CARTER LOGISTICS LIMITED is an dissolved private limited company with number 05845709. It was incorporated 17 years, 11 months, 19 days ago, on 14 June 2006 and it was dissolved 6 years, 10 months, 16 days ago, on 18 July 2017. The company address is 19 Grafton Road, Harrow, HA1 4QS, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pravina Khagram

Change date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pratapray Khagram

Change date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pravina Khagram

Change date: 2012-01-03

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pravina Khagram

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pratapray Khagram

Change date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-03

Old address: 24 Roundways Ruislip Middlesex HA4 6DZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pratapray Khagram

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nisha Sodha

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikhil Sodha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikhil Sodha

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Nikhil Sodha

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-26

Officer name: Nisha Sodha

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: 102 Durham Road Feltham Middlesex TW14 0AE

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikhil Sodha

Change date: 2010-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D JERIEL LTD

2A GLENHURST RISE,LONDON,SE19 3XW

Number:09714278
Status:ACTIVE
Category:Private Limited Company

JAGARA 1 LIMITED

6 NEW ROAD,FELTHAM,TW14 8HN

Number:11137283
Status:ACTIVE
Category:Private Limited Company

L'HIRONDELLE CHIC LTD

UNIT L21,NORTHAMPTON,NN5 7QS

Number:10162456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITFORD FULHAM LLP

14 CHURCH STREET,BASINGSTOKE,RG28 7AB

Number:OC327429
Status:ACTIVE
Category:Limited Liability Partnership

ONE PERFECT DAY PHOTOGRAPHY LIMITED

12 FALCON ROAD,LONDON,SW11 2LS

Number:11647882
Status:ACTIVE
Category:Private Limited Company

PPM SERVICES & MANAGEMENT LTD

OCEAN HOUSE,BRACKNELL,RG12 1AX

Number:11229946
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