- Company Overview for CARNSGILL LIMITED (01313663)
- Filing history for CARNSGILL LIMITED (01313663)
- People for CARNSGILL LIMITED (01313663)
- Charges for CARNSGILL LIMITED (01313663)
- Insolvency for CARNSGILL LIMITED (01313663)
- More for CARNSGILL LIMITED (01313663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | AD01 | Registered office address changed from 23 Bartholomew Square London EC1V 3QT England to Robert Day and Company Limited, the Old Library the Walk Winslow Buckingham MK18 3AJ on 11 February 2025 | |
11 Feb 2025 | LIQ02 | Statement of affairs | |
11 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2024 | TM02 | Termination of appointment of Mohammed Abdul Rajjak as a secretary on 15 August 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from 11 Ferrier Street Wandsworth London SW18 1SN United Kingdom to 23 Bartholomew Square London EC1V 3QT on 12 June 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 30 August 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Steven Nathaniel Talbot on 30 August 2023 | |
14 Sep 2023 | CH03 | Secretary's details changed for Mr Mohammed Abdul Rajjak on 30 August 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 30 August 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Steven Nathaniel Talbot on 30 August 2023 | |
20 Feb 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 23 Bartholomew Square London EC1V 3QT United Kingdom to 11 Ferrier Street Wandsworth London SW18 1SN on 16 January 2023 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
02 Sep 2021 | CH01 | Director's details changed for Mr Steven Nathaniel Talbot on 30 August 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 30 August 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates |