- Company Overview for CARNA CAPITAL LTD (04118899)
- Filing history for CARNA CAPITAL LTD (04118899)
- People for CARNA CAPITAL LTD (04118899)
- More for CARNA CAPITAL LTD (04118899)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Conor Patrick Mcgrath as a director on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Lei Yang as a director on 13 March 2017 | |
03 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Sep 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
16 Sep 2016 | AD01 | Registered office address changed from , 66-68 Paul Street Paul Street, London, EC2A 4NA, England to 66-68 Paul Street London EC2A 4NA on 16 September 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | CERTNM |
Company name changed straffan asset management LIMITED\certificate issued on 08/01/16
|
|
08 Jan 2016 | AD01 | Registered office address changed from , 43-45 Dorset Street, London, W1U 7NA to 66-68 Paul Street London EC2A 4NA on 8 January 2016 | |
10 Dec 2015 | TM02 | Termination of appointment of Coventry Road Secretarial Bureau Limited as a secretary on 7 December 2015 | |
26 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from , 1 Dyers Buildings, London, England, EC1N 2JT to 66-68 Paul Street London EC2A 4NA on 19 August 2015 |