Advanced company searchLink opens in new window

KARIMS 241 EXPRESS LIMITED

Company number 04723334

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2009 363a Return made up to 04/04/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / muhammad karim / 05/04/2008 / HouseName/Number was: , now: 25; Street was: 1 wilton road, now: deeplish road; Area was: crumpsall, now: ; Post Town was: manchester, now: rochdale; Post Code was: M8 4NG, now: OL11 1NY
30 Jun 2009 288c Secretary's Change of Particulars / lucinda docker / 05/04/2008 / HouseName/Number was: , now: 564; Street was: 1 wilton road, now: halifax road; Area was: crumpsall, now: ; Post Town was: manchester, now: rochdale; Region was: , now: lancashire; Post Code was: M8 4NG, now: OL16 2RZ
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
30 May 2008 363a Return made up to 04/04/08; full list of members
04 Mar 2008 AA Accounts made up to 30 April 2007
17 Jul 2007 288c Director's particulars changed
07 Jun 2007 363a Return made up to 04/04/07; full list of members
15 Feb 2007 AA Accounts made up to 30 April 2006
01 Feb 2007 288a New secretary appointed
31 Jan 2007 288b Secretary resigned
08 May 2006 363a Return made up to 04/04/06; full list of members
02 Mar 2006 AA Accounts made up to 30 April 2005
24 May 2005 363s Return made up to 04/04/05; full list of members
24 Nov 2004 AA Accounts made up to 30 April 2004
23 Jun 2004 363s Return made up to 04/04/04; full list of members
23 Jun 2004 287 Registered office changed on 23/06/04 from: 69-71 drake street rochdale OL16 1SB
04 Apr 2003 NEWINC Incorporation