Advanced company searchLink opens in new window

DE CARNYS CAPITAL LIMITED

Company number 12193193

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)
28 Mar 2023 PSC07 Cessation of James Michael Coleman as a person with significant control on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from , 2 Ashley Lane, Moulton, Northampton, NN3 7TJ, England to The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP on 28 March 2023
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2023 DS01 Application to strike the company off the register
04 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Apr 2022 AD01 Registered office address changed from , 2 2 Ashley Lane, Moulton, Northampton, NN3 7TJ, England to The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from , 105-108 Old Broad Street, London, EC2N 1ER, England to The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP on 11 April 2022
04 Jan 2022 TM01 Termination of appointment of Peter Franklin as a director on 4 January 2022
04 Jan 2022 PSC07 Cessation of Peter Franklin as a person with significant control on 3 January 2022
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
06 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
02 Jun 2020 AP03 Appointment of Mr James Michael Coleman as a secretary on 31 May 2020
31 May 2020 PSC01 Notification of Peter Franklin as a person with significant control on 31 May 2020
31 May 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 100
25 Oct 2019 AP01 Appointment of Mr Peter Franklin as a director on 25 October 2019
06 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-06
  • GBP 1