Company Information for CARTRIDGES BUSINESS HUB LIMITED
46-47 COWICK STREET, EXETER, EX4 1AP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARTRIDGES BUSINESS HUB LIMITED | |
Legal Registered Office | |
46-47 COWICK STREET EXETER EX4 1AP | |
Company Number | 09329366 | |
---|---|---|
Company ID Number | 09329366 | |
Date formed | 2014-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-07 10:56:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGET MARY GARROOD |
||
MICHAEL RONALD GREEN |
||
NICOLA KATHRYN MEIN |
||
PENNY ANNE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANA TERESA MULLIGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERRIAMS PROPERTY LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
ENDORSE HR LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
PERRIAMS PROPERTY LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
PERRIAMS PROPERTY LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
BIKE SHED THEATRE PRODUCTIONS LTD | Director | 2013-06-21 | CURRENT | 2013-04-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET MARY GARROOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
PSC07 | CESSATION OF BRIDGET MARY GARROOD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANA TERESA MULLIGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET MARY GARROOD / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANA TERESA MULLIGAN / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA KATHRYN MEIN / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ANNE SCOTT / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANA TERESA MULLIGAN / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ANNE SCOTT / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET MARY GARROOD / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA KATHRYN MEIN / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD GREEN / 01/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM 144 Cowick Street St Thomas Exeter Devon EX4 1AS United Kingdom | |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTRIDGES BUSINESS HUB LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CARTRIDGES BUSINESS HUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |