(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st April 2023
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st May 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st April 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 3rd September 2018
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Chapel Cottage Kemnay Inverurie AB51 5LJ on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed carnabo wind LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st May 2016.
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|