- Company Overview for CARNWADRIC LTD (07066429)
- Filing history for CARNWADRIC LTD (07066429)
- People for CARNWADRIC LTD (07066429)
- More for CARNWADRIC LTD (07066429)
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
|
|
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
|
|
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 |