Carmand Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Carmand Ltd has 5 directors listed as Faniyi, Carol, Kershaw, Mandy, Kusmierski, Pawel, Travers, Raymond Francis, Dr, Warriner, Colette.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANIYI, Carol | 26 February 2010 | - | 1 |
KERSHAW, Mandy | 26 February 2010 | 03 October 2010 | 1 |
KUSMIERSKI, Pawel | 04 July 2014 | 27 April 2015 | 1 |
TRAVERS, Raymond Francis, Dr | 27 April 2010 | 22 February 2019 | 1 |
WARRINER, Colette | 14 July 2014 | 12 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 02 April 2019 | |
PSC07 - N/A | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 01 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 January 2018 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
CS01 - N/A | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AA - Annual Accounts | 28 January 2016 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
MR01 - N/A | 04 April 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 21 November 2012 | |
SH03 - Return of purchase of own shares | 21 March 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AD01 - Change of registered office address | 22 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
TM01 - Termination of appointment of director | 13 October 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
SH01 - Return of Allotment of shares | 27 April 2010 | |
NEWINC - New incorporation documents | 26 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2014 | Outstanding |
N/A |