- Company Overview for KARMIC WHEEL CONSULTING LIMITED (05525063)
- Filing history for KARMIC WHEEL CONSULTING LIMITED (05525063)
- People for KARMIC WHEEL CONSULTING LIMITED (05525063)
- More for KARMIC WHEEL CONSULTING LIMITED (05525063)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
15 May 2017 | TM01 | Termination of appointment of Ruchira Raghav as a director on 15 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Shalabh Kumar as a director on 15 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of J K Company Secretarial Ltd as a secretary on 15 May 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Ruchira Raghav on 9 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 94 Broom Park Teddington Middlesex TW11 9RR to 9 the Drive Esher Surrey KT10 8DQ on 22 July 2014 |