- Company Overview for KAROMED LIMITED (04634019)
- Filing history for KAROMED LIMITED (04634019)
- People for KAROMED LIMITED (04634019)
- Charges for KAROMED LIMITED (04634019)
- Insolvency for KAROMED LIMITED (04634019)
- More for KAROMED LIMITED (04634019)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
24 Sep 2020 | AM10 | Administrator's progress report | |
19 Feb 2020 | AM10 | Administrator's progress report | |
22 Aug 2019 | AM10 | Administrator's progress report | |
27 Mar 2019 | AM03 | Statement of administrator's proposal | |
06 Feb 2019 | AD01 | Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 February 2019 | |
04 Feb 2019 | AM01 | Appointment of an administrator | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 | |
24 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
17 May 2016 | AP01 | Appointment of Emma Louise Teasdale as a director on 10 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Steven Michael Buckland on 5 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016 | |
21 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | TM01 | Termination of appointment of Anne Teasdale as a director |