About

Registered Number: 06481854
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2016 (7 years and 9 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Carpet Campaign (UK) Ltd was registered on 23 January 2008 and are based in London. There are no directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 April 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2015
AD01 - Change of registered office address 04 January 2014
RESOLUTIONS - N/A 02 January 2014
RESOLUTIONS - N/A 02 January 2014
4.70 - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AC92 - N/A 17 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 24 December 2009
TM01 - Termination of appointment of director 09 December 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
225 - Change of Accounting Reference Date 24 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.