CARPATHIAN CARPENTRY LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from 53B Plashet Grove London E6 1AD England to 21 Ladycroft Walk Stanmore HA7 1PD on 2023-01-13

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

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

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED CARPATHIAN KITCHENS & BEDROOMS FIT OUT LTD CERTIFICATE ISSUED ON 15/09/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU STOIAN / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 39 CHARTLEY AVENUE STANMORE HA7 3RB ENGLAND

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU STOIAN / 11/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 34 TENBY ROAD EDGWARE HA8 6DR ENGLAND

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU STOIAN / 11/07/2019

View Document

11/07/1911 July 2019 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