LOCARTI LIMITED
Status | DISSOLVED |
Company No. | 08204167 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 5 months, 22 days |
SUMMARY
LOCARTI LIMITED is an dissolved private limited company with number 08204167. It was incorporated 11 years, 10 months, 25 days ago, on 06 September 2012 and it was dissolved 1 year, 5 months, 22 days ago, on 07 February 2023. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Termination director company with name termination date
Date: 29 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Anneliese James
Termination date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Anneliese James
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Change account reference date company current shortened
Date: 25 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Some Companies
9 HIGH STREET,OLNEY,MK46 4EB
Number: | 04388034 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | 07665001 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9BA
Number: | SC380518 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-10 DARNLEY STREET,GLASGOW,G41 2SE
Number: | SC624366 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL030387 |
Status: | ACTIVE |
Category: | Limited Partnership |
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 08729412 |
Status: | ACTIVE |
Category: | Private Limited Company |