- Company Overview for RS CARNABY STREET LTD (12168917)
- Filing history for RS CARNABY STREET LTD (12168917)
- People for RS CARNABY STREET LTD (12168917)
- More for RS CARNABY STREET LTD (12168917)
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) |
---|---|---|---|
28 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
02 Nov 2023 | AP03 | Appointment of Mr Shivam Sharma as a secretary on 1 February 2022 | |
02 Nov 2023 | AP03 | Appointment of Mr Davinder Kamar Sharma as a secretary on 1 February 2022 | |
02 Nov 2023 | AP03 | Appointment of Mrs Asha Sharma as a secretary on 1 February 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
27 Jan 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 6 New Union Street Unit 57 Coventry CV1 2HN England to Unit 76 123 Stratford Road Shirley B90 3nd on 31 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 206B Guildhall Buildings Navigation Street Birmingham B2 4BT England to 6 New Union Street Unit 57 Coventry CV1 2HN on 2 June 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Saurabh Prakash Sharma as a person with significant control on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Saurabh Prakash Sharma on 13 January 2020 | |
10 Oct 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 28 February 2020 | |
21 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-21
|