IBRC CARRY PARTNER LIMITED

04577702
UNIT 33A ENTERPRISE HOUSE 44-46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2023 incorporation Memorandum Articles 6 Buy now
20 Nov 2023 resolution Resolution 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 21 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 21 Buy now
18 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 22 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 22 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Thomas Paschal Walsh) 2 Buy now
09 Jun 2016 officers Appointment of director (Mr James Ednie Brydie) 3 Buy now
18 Apr 2016 accounts Annual Accounts 19 Buy now
18 Apr 2016 accounts Annual Accounts 19 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
08 Apr 2016 restoration Restoration Order Of Court 3 Buy now
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 22 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 23 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2011 accounts Annual Accounts 23 Buy now
18 Mar 2011 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
05 Jan 2011 accounts Annual Accounts 22 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Mr Gordon Parker) 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 auditors Auditors Resignation Company 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Oct 2009 auditors Auditors Resignation Company 1 Buy now
02 Aug 2009 accounts Annual Accounts 20 Buy now
14 Nov 2008 annual-return Return made up to 30/10/08; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 17 Buy now
07 Jul 2008 officers Director appointed frederick gordon parker 3 Buy now
09 Jun 2008 officers Appointment terminated director alec mitchell 1 Buy now
09 Jun 2008 officers Appointment terminated director david murray 1 Buy now
09 Jun 2008 officers Director appointed thomas paschal walsh 3 Buy now
21 Nov 2007 annual-return Return made up to 30/10/07; full list of members 7 Buy now
14 Aug 2007 accounts Annual Accounts 17 Buy now
02 Jan 2007 annual-return Return made up to 30/10/06; full list of members 7 Buy now
10 Oct 2006 accounts Annual Accounts 12 Buy now
02 Dec 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
05 Aug 2005 accounts Annual Accounts 11 Buy now
25 Nov 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
28 Jul 2004 accounts Annual Accounts 1 Buy now
21 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
15 Nov 2002 accounts Accounting reference date shortened from 31/10/03 to 30/09/03 1 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 incorporation Incorporation Company 17 Buy now