CARPE NOCTEM ENTERPRISES LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
THE KINGS HEAD 214 HIGH STREET
ACTON
LONDON
W3 9NX
UNITED KINGDOM

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARRETT

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JOHN BECKETT BAKER / 21/04/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 214 HIGH STREET ACTON LONDON W3 9NX

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR MATTHEW JAMES GARRETT

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JOHN BECKETT BAKER / 21/03/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JOHN BECKETT BAKER / 21/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JOHN BECKETT BAKER / 21/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS PHILIP HOPCYN BOWEN-PERKINS / 18/04/2011

View Document

29/03/1129 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 18 CLAYLANDS ROAD LONDON SW8 1NZ UNITED KINGDOM

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company