CARNICERO LTD

Register to unlock more data on OkredoRegister

CARNICERO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04748650

Incorporation date

30/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House, Merdians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2003)
dot icon22/04/2026
Liquidators' statement of receipts and payments to 2026-04-03
dot icon12/04/2025
Registered office address changed from 29 Oxford Street Southampton SO14 3DJ United Kingdom to Trusolv Ltd, Grove House Merdians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2025-04-12
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Resolutions
dot icon20/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/04/2022
Administrative restoration application
dot icon20/04/2022
Confirmation statement made on 2021-10-22 with no updates
dot icon29/03/2022
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon03/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Notification of Riza Veizaj as a person with significant control on 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Cessation of Hubert Jude Hars as a person with significant control on 2018-01-31
dot icon29/01/2018
Registered office address changed from Unit 7-8 Endeavour Buildings Shamrock Quay, William Street Southampton SO14 5QL England to 29 Oxford Street Southampton SO14 3DJ on 2018-01-29
dot icon29/01/2018
Termination of appointment of Diane Stephanie Mattingly as a secretary on 2018-01-29
dot icon29/01/2018
Termination of appointment of Hubert Jude Hars as a director on 2018-01-29
dot icon24/01/2018
Appointment of Mr Riza Veizaj as a director on 2018-01-14
dot icon11/09/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Resolutions
dot icon31/03/2017
Termination of appointment of 175 Co Sec Limited as a secretary on 2017-03-24
dot icon31/03/2017
Appointment of Mr Hubert Jude Hars as a director on 2017-03-24
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Termination of appointment of Simon Eugene Temple Reed as a director on 2017-03-24
dot icon31/03/2017
Appointment of Mrs Diane Stephanie Mattingly as a secretary on 2017-03-24
dot icon31/03/2017
Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to Unit 7-8 Endeavour Buildings Shamrock Quay, William Street Southampton SO14 5QL on 2017-03-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2013
Director's details changed for Mr Simon Eugene Temple Reed on 2012-08-16
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Simon Eugene Temple Reed on 2010-04-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon05/11/2009
Appointment of 175 Co Sec Limited as a secretary
dot icon05/11/2009
Termination of appointment of Andrew Myers as a secretary
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon19/07/2007
Return made up to 30/04/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/03/2007
Total exemption full accounts made up to 2005-08-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: 177A high street tonbridge kent TN9 1BX
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Registered office changed on 08/02/06 from: breezey's granary, manor farm the street kilmington, warminster wiltshire BA12 6RW
dot icon08/02/2006
Secretary resigned
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/10/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon05/06/2003
Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
806.50K
-
0.00
1.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veizaj, Riza
Director
14/01/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNICERO LTD

CARNICERO LTD is an(a) Liquidation company incorporated on 30/04/2003 with the registered office located at Trusolv Ltd, Grove House, Merdians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNICERO LTD?

toggle

CARNICERO LTD is currently Liquidation. It was registered on 30/04/2003 .

Where is CARNICERO LTD located?

toggle

CARNICERO LTD is registered at Trusolv Ltd, Grove House, Merdians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CARNICERO LTD do?

toggle

CARNICERO LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CARNICERO LTD?

toggle

The latest filing was on 22/04/2026: Liquidators' statement of receipts and payments to 2026-04-03.