Advanced company searchLink opens in new window

CARNWADRIC LTD

Company number 07066429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AD01 Registered office address changed from Carnwadric Ltd Office 155 58 Peregrine Road Hainault Business Park Ilford IG6 3SZ England to Unit 1 Station Road Tenterden Town Station Tenterden TN30 6HE on 19 October 2022
04 Oct 2022 TM01 Termination of appointment of Samantha Howard as a director on 16 September 2022
04 Oct 2022 PSC01 Notification of Ross Lambrianou as a person with significant control on 16 September 2022
04 Oct 2022 PSC07 Cessation of Samantha Howard as a person with significant control on 18 September 2022
04 Oct 2022 AP01 Appointment of Miss Katrina Lambrianou as a director on 26 September 2022
20 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 Sep 2021 AP01 Appointment of Mr Ross Lambrianou as a director on 6 September 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
16 Jun 2021 PSC07 Cessation of Steven David Howard as a person with significant control on 1 June 2021
16 Jun 2021 TM01 Termination of appointment of Steven David Howard as a director on 5 June 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 100
23 Nov 2020 PSC01 Notification of Steven David Howard as a person with significant control on 11 May 2020
23 Nov 2020 AP01 Appointment of Mr Steven David Howard as a director on 11 May 2020
01 Oct 2020 PSC04 Change of details for Miss Samantha Howard as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from Carnwadric Kemp House 160 City Road London EC1V 2NX United Kingdom to Carnwadric Ltd Office 155 58 Peregrine Road Hainault Business Park Ilford IG6 3SZ on 1 October 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-10
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 PSC01 Notification of Samantha Howard as a person with significant control on 10 May 2020