CARTEL MENSWEAR LIMITED
Status | DISSOLVED |
Company No. | 10848103 |
Category | Private Limited Company |
Incorporated | 04 Jul 2017 |
Age | 6 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2024 |
Years | 3 months, 28 days |
SUMMARY
CARTEL MENSWEAR LIMITED is an dissolved private limited company with number 10848103. It was incorporated 6 years, 10 months, 29 days ago, on 04 July 2017 and it was dissolved 3 months, 28 days ago, on 03 February 2024. The company address is C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination director company with name termination date
Date: 15 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-06
Officer name: David Jonathan Shaw
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2022
Action Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
New address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE
Old address: Cumberland House 35 Park Row Nottingham NG1 6EE
Change date: 2022-04-19
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-11
New address: Cumberland House 35 Park Row Nottingham NG1 6EE
Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
Documents
Resolution
Date: 14 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Old address: 73 Windermere Road Stockton-on-Tees TS18 4NB England
New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
Change date: 2021-09-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Mccarten
Cessation date: 2019-03-31
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jonathan Shaw
Notification date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: 123 Wimpole Road Stockton-on-Tees TS19 7LR
Change date: 2019-04-05
New address: 73 Windermere Road Stockton-on-Tees TS18 4NB
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Gary Mccarten
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: Mr Gary Mccarten
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Jonathan Shaw
Appointment date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Old address: Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom
New address: 123 Wimpole Road Stockton-on-Tees TS19 7LR
Change date: 2018-10-29
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-09
Psc name: Jason Wilton
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-09
Psc name: Gary Mccarten
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Wilton
Change date: 2017-10-09
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Mccarten
Cessation date: 2017-10-09
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: Jason Wilton
Documents
Some Companies
69-71 EAST STREET,EPSOM,KT17 1BP
Number: | 05618736 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11511476 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TRAPPED,LONDON,SE16 3NT
Number: | 11777938 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MUNGAL PLACE,FALKIRK,FK2 7RP
Number: | SC610417 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH CONSULTANCY SERVICES LIMITED
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 02588275 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWN HOUSE,HENLEY ON THAMES,RG9 1HG
Number: | 03010578 |
Status: | ACTIVE |
Category: | Private Limited Company |