CARTER LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 05845709 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2017 |
Years | 6 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
Dissolution application strike off company
Date: 19 Apr 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pravina Khagram
Documents
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
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
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pratapray Khagram
Documents
Termination secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nisha Sodha
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikhil Sodha
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Some Companies
2A GLENHURST RISE,LONDON,SE19 3XW
Number: | 09714278 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEW ROAD,FELTHAM,TW14 8HN
Number: | 11137283 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L21,NORTHAMPTON,NN5 7QS
Number: | 10162456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
OCEAN HOUSE,BRACKNELL,RG12 1AX
Number: | 11229946 |
Status: | ACTIVE |
Category: | Private Limited Company |