Carter London Ltd was registered on 22 August 2000 and are based in Surrey, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, David William | 09 April 2012 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 22 December 2018 | |
AA01 - Change of accounting reference date | 25 September 2018 | |
CS01 - N/A | 12 September 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AA01 - Change of accounting reference date | 30 September 2016 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 19 September 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
RESOLUTIONS - N/A | 28 February 2012 | |
SH01 - Return of Allotment of shares | 28 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 02 August 2011 | |
SH01 - Return of Allotment of shares | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 01 September 2009 | |
363a - Annual Return | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
AA - Annual Accounts | 28 October 2008 | |
AA - Annual Accounts | 12 December 2007 | |
CERTNM - Change of name certificate | 07 November 2007 | |
363a - Annual Return | 01 October 2007 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
353 - Register of members | 19 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 02 October 2003 | |
363s - Annual Return | 04 November 2002 | |
AA - Annual Accounts | 25 June 2002 | |
225 - Change of Accounting Reference Date | 28 February 2002 | |
363s - Annual Return | 27 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 10 October 2000 | |
287 - Change in situation or address of Registered Office | 10 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
NEWINC - New incorporation documents | 22 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2011 | Outstanding |
N/A |