- Company Overview for KARISHMA LIMITED (03705778)
- Filing history for KARISHMA LIMITED (03705778)
- People for KARISHMA LIMITED (03705778)
- Charges for KARISHMA LIMITED (03705778)
- Insolvency for KARISHMA LIMITED (03705778)
- More for KARISHMA LIMITED (03705778)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016 | |
28 May 2015 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QT to Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 28 May 2015 | |
27 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Jul 2010 | TM02 | Termination of appointment of Hamidur Rahman as a secretary | |
15 Jul 2010 | AP01 | Appointment of Mr Hamdur Rahman as a director | |
15 Jul 2010 | AP03 | Appointment of Mrs Shabana Begum as a secretary | |
15 Jul 2010 | TM01 | Termination of appointment of Ataur Rahman as a director | |
22 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |