Advanced company searchLink opens in new window

CARNABY COCKTAILS LTD

Company number 13050459

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)
02 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-18
25 Jun 2024 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 20 st. Andrew Street London EC4A 3AG on 25 June 2024
25 Jun 2024 600 Appointment of a voluntary liquidator
25 Jun 2024 LIQ02 Statement of affairs
29 May 2024 PSC01 Notification of Cevat Riza as a person with significant control on 13 May 2024
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
20 May 2024 PSC04 Change of details for Mrs Krystyna Riza as a person with significant control on 20 May 2024
13 May 2024 AP01 Appointment of Mr Cevat Riza as a director on 13 May 2024
13 May 2024 TM01 Termination of appointment of Krystyna Riza as a director on 13 May 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
24 Nov 2022 PSC04 Change of details for Mrs Krystyna Riza as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mrs Krystyna Riza on 16 November 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
25 Nov 2021 PSC04 Change of details for Mrs Krystyna Riza as a person with significant control on 30 March 2021
24 Nov 2021 PSC04 Change of details for Mrs Krystyna Riza as a person with significant control on 30 November 2020
02 Apr 2021 PSC04 Change of details for Mrs Krystyna Riza as a person with significant control on 30 March 2021
31 Mar 2021 CH01 Director's details changed for Mrs Krystyna Riza on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mrs Krys Riza on 30 March 2021
31 Mar 2021 PSC04 Change of details for Mrs Krys Riza as a person with significant control on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 March 2021
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 1