Advanced company searchLink opens in new window

KARISHMA LIMITED

Company number 03705778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-15
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
  • GBP 166
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