CARTER & CO INTERNATIONAL REAL ESTATE LTD

08676814
SUITE 75 95 MORTIMER STREET LONDON ENGLAND W1W 7GB

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
28 Mar 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2018 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
25 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 officers Termination of appointment of director (Federica Metallo) 1 Buy now
21 Mar 2017 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2016 accounts Amended Accounts 5 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
18 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2015 officers Change of particulars for director (Miss Federica Metallo) 2 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
10 Dec 2015 officers Termination of appointment of director (Giuseppe Ventura) 1 Buy now
10 Dec 2015 officers Appointment of director (Miss Federica Metallo) 2 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
26 Nov 2014 officers Termination of appointment of director (Marian Yamile Barrios Walteros) 1 Buy now
20 Nov 2014 officers Termination of appointment of director (Marian Yamile Barrios Walteros) 1 Buy now
20 Nov 2014 officers Appointment of director (Mr Giuseppe Ventura) 2 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Appointment of director (Mrs Marian Yamile Barrios Walteros) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Giuseppe Ventura) 1 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
21 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2013 officers Termination of appointment of director (Marian Walteros) 1 Buy now
21 Sep 2013 officers Appointment of director (Mr Giuseppe Ventura) 2 Buy now
04 Sep 2013 incorporation Incorporation Company 7 Buy now