NENA CARNEY DESIGN LIMITED

04349648
THE COACH HOUSE 2A BLAKENEY ROAD BECKENHAM KENT BR3 1HA

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Aug 2017 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 4 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 4 Buy now
02 Jul 2014 officers Termination of appointment of director (Eamon Carney Holland) 1 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Eamon Carney Holland) 1 Buy now
03 Feb 2012 officers Appointment of secretary (Ms Nena Maria Carney Holland) 1 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Nena Maria Carney Holland) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Eamon James Carney Holland) 2 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
21 Jan 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
29 Jun 2007 accounts Annual Accounts 6 Buy now
16 Jan 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
12 Jan 2006 annual-return Return made up to 09/01/06; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
10 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
22 Nov 2004 officers New director appointed 1 Buy now
12 Nov 2004 accounts Annual Accounts 6 Buy now
15 Jan 2004 annual-return Return made up to 09/01/04; full list of members 6 Buy now
30 Dec 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
17 Nov 2003 accounts Annual Accounts 2 Buy now
05 Mar 2003 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
20 Jan 2003 annual-return Return made up to 09/01/03; full list of members 6 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG 1 Buy now
26 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2002 incorporation Incorporation Company 11 Buy now