- Company Overview for CARNABY COCKTAILS LTD (13050459)
- Filing history for CARNABY COCKTAILS LTD (13050459)
- People for CARNABY COCKTAILS LTD (13050459)
- Insolvency for CARNABY COCKTAILS LTD (13050459)
- More for CARNABY COCKTAILS LTD (13050459)
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) |
---|---|---|---|
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 20 st. Andrew Street London EC4A 3AG on 25 June 2024 | |
25 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2024 | LIQ02 | Statement of affairs | |
29 May 2024 | PSC01 | Notification of Cevat Riza as a person with significant control on 13 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
20 May 2024 | PSC04 | Change of details for Mrs Krystyna Riza as a person with significant control on 20 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Cevat Riza as a director on 13 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Krystyna Riza as a director on 13 May 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
24 Nov 2022 | PSC04 | Change of details for Mrs Krystyna Riza as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Krystyna Riza on 16 November 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
25 Nov 2021 | PSC04 | Change of details for Mrs Krystyna Riza as a person with significant control on 30 March 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Krystyna Riza as a person with significant control on 30 November 2020 | |
02 Apr 2021 | PSC04 | Change of details for Mrs Krystyna Riza as a person with significant control on 30 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mrs Krystyna Riza on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mrs Krys Riza on 30 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mrs Krys Riza as a person with significant control on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 March 2021 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|