- Company Overview for KARIS DEVELOPMENTS LIMITED (03379422)
- Filing history for KARIS DEVELOPMENTS LIMITED (03379422)
- People for KARIS DEVELOPMENTS LIMITED (03379422)
- Charges for KARIS DEVELOPMENTS LIMITED (03379422)
- More for KARIS DEVELOPMENTS LIMITED (03379422)
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) |
---|---|---|---|
25 Jan 2018 | MR04 | Satisfaction of charge 033794220035 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge 033794220036 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge 033794220037 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
19 May 2017 | MR04 | Satisfaction of charge 033794220038 in full | |
06 Mar 2017 | AP01 | Appointment of Mr Calum Arghiros as a director on 14 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Miss Karis Arghiros as a director on 14 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Miss Isabella Arghiros as a director on 14 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Miss Rebecca Arghiros as a director on 14 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | CH03 | Secretary's details changed for Mrs Zoe Masterson on 1 May 2016 | |
03 May 2016 | MR04 | Satisfaction of charge 033794220030 in full | |
03 May 2016 | MR04 | Satisfaction of charge 033794220031 in full | |
18 Apr 2016 | AD01 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to 30 New Road Brighton BN1 1BN on 18 April 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Sep 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Sep 2014 | MR01 | Registration of charge 033794220038, created on 2 September 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
14 May 2014 | CH01 | Director's details changed for Mr Joshua Arghiros on 14 May 2014 |