CARPATHIA ACQUISITIONS LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1527 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR POLLY LEVENGER

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 PREVEXT FROM 28/02/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS POLLY JANE LEVENGER

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information