CARTERS OF SUFFOLK LIMITED
Status | ACTIVE |
Company No. | 08106064 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CARTERS OF SUFFOLK LIMITED is an active private limited company with number 08106064. It was incorporated 11 years, 11 months, 9 days ago, on 14 June 2012. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brett Hawksbee
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard David Daden
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Trudy Davina Collyer
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Daden
Appointment date: 2015-06-15
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 28 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-06-30
Documents
Certificate change of name company
Date: 03 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 8 ball diner LIMITED\certificate issued on 03/10/13
Documents
Change of name notice
Date: 03 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Lawrence
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Hawksbee
Documents
Some Companies
COMMONWEALTH EUROBANQUE-S.A. (UK REP.) LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11812481 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 B ST. JOHNS ROAD,ISLEWORTH,TW7 6NB
Number: | 11016008 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 07052940 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04082462 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESOTHO INVESTMENT PROMOTION CONSULTANCY (UK) LLP
365 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS
Number: | OC393624 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
49 LONDON ROAD,LEICESTER,LE2 5DN
Number: | 09043620 |
Status: | ACTIVE |
Category: | Private Limited Company |