CARTE B1ANCHE LTD
Status | RECEIVERSHIP |
Company No. | 09722324 |
Category | Private Limited Company |
Incorporated | 08 Aug 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Liquidation receiver appointment of receiver
Date: 10 May 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-25
Capital : 1 GBP
Documents
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
Capital allotment shares
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-25
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
Some Companies
15 TRELAWNEY CLOSE,LONDON,E17 9NE
Number: | 11777988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 BROWN EUROPE HOUSE GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ
Number: | 09506929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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 |