CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Full accounts made up to 2024-04-30

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Previous accounting period shortened from 2025-04-30 to 2024-09-30

View Document

02/09/242 September 2024 Certificate of re-registration from Public Limited Company to Private

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Re-registration of Memorandum and Articles

View Document

02/09/242 September 2024 Re-registration from a public company to a private limited company

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for Mh Secretaries Limited on 2024-06-01

View Document

26/02/2426 February 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

16/11/2316 November 2023 Termination of appointment of Frederick Wasson as a director on 2023-11-13

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-10-31

View Document

03/05/223 May 2022 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 2022-05-03

View Document

27/04/2227 April 2022 Full accounts made up to 2021-10-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 28/02/18 STATEMENT OF CAPITAL GBP 11229313

View Document

14/11/1914 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 10402313.00

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/08/1723 August 2017 30/11/15 STATEMENT OF CAPITAL GBP 8880813

View Document

08/08/178 August 2017 16/06/17 STATEMENT OF CAPITAL GBP 8875813

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOOPER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK WASSON

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1617 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16

View Document

24/06/1624 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 7623813.00

View Document

24/06/1624 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 7623813.00

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR RAJIV PATEL

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/08/1510 August 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

10/08/1510 August 2015 02/07/15 STATEMENT OF CAPITAL GBP 1532500

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/08/145 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 02/07/14 STATEMENT OF CAPITAL GBP 1532500

View Document

15/10/1315 October 2013 COMMENCE BUSINESS AND BORROW

View Document

15/10/1315 October 2013 APPLICATION COMMENCE BUSINESS

View Document

14/10/1314 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1314 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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