• UK
  • CARROS SENSORS HOLDCO LIMITED - 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

Company Information

Company registration number
08967909
Company Status
CLOSED
Country
United Kingdom
Registered Address
1
Bartholomew Lane
London
EC2N 2AX
United Kingdom
1, Bartholomew Lane, London, EC2N 2AX, United Kingdom UK

Management

Managing Directors
PILAUD, Eric
Company secretaries
INTERTRUST (UK) LIMITED

Company Details

Type of Business
ltd
Incorporated
2014-03-31
Dissolved on
2021-01-05
SIC/NACE
64209

Ownership

Beneficial Owners
Innovista Sensors Midco Ltd

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
INNOVISTA SENSORS LTD
Filing of Accounts
Due Date: 2020-09-30
Last Date: 2018-12-31
Annual Return
Due Date: 2020-04-14
Last Date: 2019-03-31

CARROS SENSORS HOLDCO LIMITED Company Description

CARROS SENSORS HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08967909. Its current trading status is "closed". It was registered 2014-03-31. It was previously called INNOVISTA SENSORS LTD. It has declared SIC or NACE codes as "64209". It has 1 director and 1 secretary.It can be contacted at 1 .
More information

Get CARROS SENSORS HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Carros Sensors Holdco Limited - 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

Did you know? kompany provides original and official company documents for CARROS SENSORS HOLDCO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2020-03-11) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-31) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-01-31) - TM01

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2019-08-13) - SH19

    Add to Cart
     
  • legacy (2019-08-13) - SH20

    Add to Cart
     
  • legacy (2019-08-13) - CAP-SS

    Add to Cart
     
  • resolution (2019-08-13) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-02-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-09-06) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-01-22) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-01-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-02-15) - AP01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2018-02-15) - AP04

    Add to Cart
     
  • resolution (2018-02-23) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-16) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-15) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-10-26) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-09-27) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-04) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-28) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-09-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-03-24) - MR04

    Add to Cart
     
  • certificate-change-of-name-company (2015-12-07) - CERTNM

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2015-11-30) - SH19

    Add to Cart
     
  • legacy (2015-11-30) - CAP-SS

    Add to Cart
     
  • resolution (2015-11-30) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-10-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01

    Add to Cart
     
  • legacy (2015-11-30) - SH20

    Add to Cart
     
  • resolution (2014-09-16) - RESOLUTIONS

    Add to Cart
     
  • capital-redomination-of-shares (2014-09-16) - SH14

    Add to Cart
     
  • capital-reduction-of-capital-redomination (2014-09-16) - SH15

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-09-16) - SH02

    Add to Cart
     
  • capital-statement-directors-reduction-of-capital-following-redomination (2014-09-16) - SH18

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-10-02) - AD01

    Add to Cart
     
  • capital-allotment-shares (2014-10-03) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-10-06) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-07) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2014-10-07) - CERTNM

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-09) - MR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-11-03) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-06) - AP01

    Add to Cart
     
  • incorporation-company (2014-03-31) - NEWINC

    Add to Cart
     
expand_less