This company is commonly known as Carros Sensors Holdco Limited. The company was founded 10 years ago and was given the registration number 08967909. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CARROS SENSORS HOLDCO LIMITED |
---|---|---|
Company Number | : | 08967909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 March 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 01 February 2018 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 30 September 2014 | Active |
Lansdowne House, 57, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 31 March 2014 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 01 February 2018 | Active |
Lansdowne House, 57, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 31 March 2014 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 30 September 2014 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 23 January 2020 | Active |
Innovista Sensors Midco Ltd | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 73, Cornhill, London, United Kingdom, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-13 | Capital | Legacy. | Download |
2019-08-13 | Insolvency | Legacy. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.