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)
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AP04 Appointment of Coventry Road Secretarial Bureau Limited as a secretary on 26 May 2015
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 9,300,000
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,250,000
09 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Conor Mcgrath
09 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Chris Siepman
09 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Gregg Siepman
09 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Joseph Jennings
20 Mar 2014 CERTNM Company name changed straffon investment management LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
20 Mar 2014 TM01 Termination of appointment of Peter Mulligan as a director
19 Mar 2014 CERTNM Company name changed liquid capital securities LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
18 Mar 2014 TM01 Termination of appointment of Joseph Jennings as a director
  • ANNOTATION A second filed TM01 was registered on 09/04/2014
18 Mar 2014 AP01 Appointment of Mr Peter Mulligan as a director
18 Mar 2014 TM01 Termination of appointment of Chris Siepman as a director
  • ANNOTATION A second filed TM01 was registered on 09/04/2014
18 Mar 2014 TM01 Termination of appointment of Gregg Siepman as a director
  • ANNOTATION A second filed TM01 was registered on 09/04/2014
18 Mar 2014 AP01 Appointment of Mr Conor Mcgrath as a director
  • ANNOTATION A second filed AP01 was registered on 09/04/2014
18 Mar 2014 AD01 Registered office address changed from , 95 Queen Victoria Street, London, EC4V 4HN on 18 March 2014
06 Mar 2014 AA Full accounts made up to 31 December 2013
03 May 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Gregg Steven Siepman on 11 March 2013
25 Jul 2012 CH01 Director's details changed for Mr Gregg Steven Siepman on 16 July 2012
10 May 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Chris Siepman on 30 April 2012