CARTEL MENSWEAR LIMITED

C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE
StatusDISSOLVED
Company No.10848103
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution03 Feb 2024
Years3 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

Gazette dissolved liquidation

Date: 03 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

210 BROOKLANDS LTD

69-71 EAST STREET,EPSOM,KT17 1BP

Number:05618736
Status:ACTIVE
Category:Private Limited Company

ELITE TECH SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11511476
Status:ACTIVE
Category:Private Limited Company

EMAN4U LTD

23 TRAPPED,LONDON,SE16 3NT

Number:11777938
Status:ACTIVE
Category:Private Limited Company

F V RESIDENTIALS LTD.

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

JOURNEY LIMITED

NEWTOWN HOUSE,HENLEY ON THAMES,RG9 1HG

Number:03010578
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