- Company Overview for CARNRICH LIMITED (06289214)
- Filing history for CARNRICH LIMITED (06289214)
- People for CARNRICH LIMITED (06289214)
- More for CARNRICH LIMITED (06289214)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
26 Sep 2024 | PSC04 | Change of details for Mr Richard David Stock as a person with significant control on 26 April 2023 | |
12 Sep 2023 | CERTNM |
Company name changed 06289214 LIMITED\certificate issued on 12/09/23
|
|
12 Sep 2023 | CONNOT | Change of name notice | |
31 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Apr 2023 | PSC04 | Change of details for Mr Richard David Stock as a person with significant control on 26 April 2023 | |
27 Apr 2023 | PSC07 | Cessation of Anthony Mark Stock as a person with significant control on 26 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
27 Apr 2023 | TM01 | Termination of appointment of Anthony Mark Stock as a director on 26 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 176 Newmarket Road Norwich NR4 6AR England to 5 Horseshoe Lane London N20 8NJ on 26 April 2023 | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Oct 2022 | AD01 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 176 Newmarket Road Norwich NR4 6AR on 20 October 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
16 Aug 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
16 Aug 2022 | RT01 | Administrative restoration application | |
16 Aug 2022 | CERTNM |
Company name changed euroflo\certificate issued on 16/08/22
|
|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
17 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |