CARSON DIGITAL SYSTEMS LTD

Drake House Drake House, Northwich, CW9 7RA, Cheshire
StatusDISSOLVED
Company No.08577178
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 1 day

SUMMARY

CARSON DIGITAL SYSTEMS LTD is an dissolved private limited company with number 08577178. It was incorporated 10 years, 11 months, 10 days ago, on 20 June 2013 and it was dissolved 4 years, 7 months, 1 day ago, on 29 October 2019. The company address is Drake House Drake House, Northwich, CW9 7RA, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tony Nicholas Corbett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Tony Corbett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 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: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 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: 20 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-08-01

New address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL CANDLE COMPANY LTD

4 PROSPECT GARDENS,DARWEN,BB3 1PF

Number:10912207
Status:ACTIVE
Category:Private Limited Company

FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED

UNIT 4 CHANCERYGATE BUSINESS CENTRE,READING,RG2 0AH

Number:05583541
Status:ACTIVE
Category:Private Limited Company

L M AVIATION LTD

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:10733408
Status:ACTIVE
Category:Private Limited Company

LSR PENSION SCHEME LIMITED

WOOLLEY ROAD, ALCONBURY,CAMBRIDGESHIRE,PE28 4HS

Number:05752217
Status:ACTIVE
Category:Private Limited Company

STEVENS PAVING LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:09044283
Status:ACTIVE
Category:Private Limited Company

TIFFANI LEWSLEY LTD.

38 YORK STREET,ALTRINCHAM,WA15 9QH

Number:10560901
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