OLIVER CARTON LTD

35 Orchard Avenue, Mitcham, CR4 4JD, England
StatusDISSOLVED
Company No.09517896
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 6 days

SUMMARY

OLIVER CARTON LTD is an dissolved private limited company with number 09517896. It was incorporated 9 years, 2 months, 15 days ago, on 30 March 2015 and it was dissolved 2 years, 3 months, 6 days ago, on 08 March 2022. The company address is 35 Orchard Avenue, Mitcham, CR4 4JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Oliver-Carton

Change date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-01

New address: 35 Orchard Avenue Mitcham CR4 4JD

Old address: 14B Eccleston Road London W13 0RL England

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Thomas Oliver-Carton

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-29

Officer name: Mr James Oliver-Carton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Old address: 151 Varsity Drive Twickenham TW1 1AL United Kingdom

Change date: 2016-11-07

New address: 14B Eccleston Road London W13 0RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY SCENE LIMITED

BIRCHENFIELDS FARM BIRCHENFIELDS LANE,STOKE-ON-TRENT,ST10 2PX

Number:06447879
Status:ACTIVE
Category:Private Limited Company

GREY HARE MEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09762816
Status:ACTIVE
Category:Private Limited Company

RETRACE LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10550270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSS COTTENDEN PRESERVATIONS LIMITED

12 WEST STREET,HERTFORDSHIRE,SG12 9EE

Number:05757320
Status:ACTIVE
Category:Private Limited Company

SANDOWN COURT (BOURNEMOUTH) PROPERTY LIMITED

11 SANDOWN COURT,BOURNEMOUTH,BH1 3NY

Number:04375190
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPENDER HOSPITALITY LIMITED

5 WATERSIDE PLACE,GLASGOW,G5 0QD

Number:SC623198
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