Advanced company searchLink opens in new window

CARNA CAPITAL LTD

Company number 04118899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
15 Mar 2017 TM01 Termination of appointment of Conor Patrick Mcgrath as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Mr Lei Yang as a director on 13 March 2017
03 Mar 2017 AA Full accounts made up to 31 December 2016
16 Sep 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 9,300,000
16 Sep 2016 AD01 Registered office address changed from , 66-68 Paul Street Paul Street, London, EC2A 4NA, England to 66-68 Paul Street London EC2A 4NA on 16 September 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 CERTNM Company name changed straffan asset management LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
08 Jan 2016 AD01 Registered office address changed from , 43-45 Dorset Street, London, W1U 7NA to 66-68 Paul Street London EC2A 4NA on 8 January 2016
10 Dec 2015 TM02 Termination of appointment of Coventry Road Secretarial Bureau Limited as a secretary on 7 December 2015
26 Nov 2015 AA Full accounts made up to 31 December 2014
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,300,000
19 Aug 2015 AD01 Registered office address changed from , 1 Dyers Buildings, London, England, EC1N 2JT to 66-68 Paul Street London EC2A 4NA on 19 August 2015