Advanced company searchLink opens in new window

KARMIC WHEEL CONSULTING LIMITED

Company number 05525063

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)
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
  • GBP 2
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
  • GBP 2
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