CARTE B1ANCHE LTD

10 Berkeley Lodge 10 Berkeley Lodge, Enfield, EN2 7DQ, Middlesex, England
StatusRECEIVERSHIP
Company No.09722324
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

CARTE B1ANCHE LTD is an receivership private limited company with number 09722324. It was incorporated 8 years, 10 months, 9 days ago, on 08 August 2015. The company address is 10 Berkeley Lodge 10 Berkeley Lodge, Enfield, EN2 7DQ, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 10 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 10 Berkeley Lodge Chase Ridings Enfield Middlesex EN27DQ England

New address: 10 Berkeley Lodge Chase Ridings Enfield Middlesex EN27DQ

Change date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: 10 Berkeley Lodge Chase Ridings Enfield Middlesex EN27DQ

Old address: 134 Great Ancoats Street Manchester M4 6DA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-27

Psc name: Nathan Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Leanne Lindsey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Nathan Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leanne Lindsey

Appointment date: 2015-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Lindsey

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Michael Murphy-Mensa

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mr Michael Murphy-Mensa

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Murphy-Mensa

Appointment date: 2016-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Nathan Clarke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097223240002

Charge creation date: 2016-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097223240001

Charge creation date: 2016-02-15

Documents

View document PDF

Legacy

Date: 01 Feb 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss leanne lindsey

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Leanne Lindsey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leanne Lindsey

Appointment date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIM BUTT LTD

15 TRELAWNEY CLOSE,LONDON,E17 9NE

Number:11777988
Status:ACTIVE
Category:Private Limited Company

BRAIT LEGAL LIMITED

SUITE 3 BROWN EUROPE HOUSE GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ

Number:09506929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOOP PROPERTIES LTD

27 EDWARDS AVENUE,RUISLIP,HA4 6UP

Number:10544141
Status:ACTIVE
Category:Private Limited Company

PARLIAMENT HILL CONSULTANTS LTD

1 RICHMOND ROAD,LYTHAM ST ANNES,FY8 1PE

Number:07083637
Status:ACTIVE
Category:Private Limited Company

PAWFECT LEAD LIMITED

4 COOPER CLOSE,WEST BROMWICH,B70 6HT

Number:11710744
Status:ACTIVE
Category:Private Limited Company

ROSE DECORATING & PROPERTY MAINTENANCE LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09590465
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