- Company Overview for CARNELL CONSULT LTD (09962896)
- Filing history for CARNELL CONSULT LTD (09962896)
- People for CARNELL CONSULT LTD (09962896)
- More for CARNELL CONSULT LTD (09962896)
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 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
24 Oct 2020 | PSC01 | Notification of Michael Carnell as a person with significant control on 4 July 2019 | |
23 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2020 | |
21 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from 91 Glanrhyd Coed Eva Cwmbran Torfaen NP44 6TZ Wales to Agincourt House 14 Clytha Park Road Newport NP20 4PB on 12 June 2019 | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to 91 Glanrhyd Coed Eva Cwmbran Torfaen NP44 6TZ on 27 March 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Susan Lesley Gazzard as a director on 1 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of John Gazzard as a director on 1 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |