CARTILAGO SOLUTIONS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10605205
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months

SUMMARY

CARTILAGO SOLUTIONS LTD is an dissolved private limited company with number 10605205. It was incorporated 7 years, 3 months, 25 days ago, on 07 February 2017 and it was dissolved 4 years, 4 months ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsey Hayward

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Precious Anne Balangkit

Notification date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Precious Anne Balangkit

Change date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Lindsey Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Precious Anne Balangkit

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 315 Danygraig Road Port Tennant Swansea SA1 8NS United Kingdom

Change date: 2017-05-18

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMCAP 3 LIMITED

METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW

Number:09748400
Status:ACTIVE
Category:Private Limited Company

OPTIMA HEALTH CARE GROUP LTD

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:10953486
Status:ACTIVE
Category:Private Limited Company

PETER LEASK OILFIELD CONSULTANCY LTD

BLACK DIAMOND, 1,LEIGH,WN7 4PF

Number:11457135
Status:ACTIVE
Category:Private Limited Company

SEAR CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09191065
Status:ACTIVE
Category:Private Limited Company

STARTBOOSTX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11839294
Status:ACTIVE
Category:Private Limited Company

SYKES DIGITAL LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08761036
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