Advanced company searchLink opens in new window

CARNABY PARTNERS LIMITED

Company number 11026374

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
24 Nov 2020 TM02 Termination of appointment of Paramount Company Searches Limited as a secretary on 15 November 2020
24 Nov 2020 PSC07 Cessation of Paramount Properties ( U.K. ) Limited as a person with significant control on 15 November 2020
29 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
27 Nov 2019 AP04 Appointment of Paramount Company Searches Limited as a secretary on 27 November 2019
27 Nov 2019 PSC02 Notification of Paramount Properties ( U.K. ) Limited as a person with significant control on 1 November 2019
27 Nov 2019 AP01 Appointment of Philippe Chausse as a director on 27 November 2019
27 Nov 2019 PSC07 Cessation of Darren Symes as a person with significant control on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Darren Symes as a director on 27 November 2019
19 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted