- Company Overview for KARMER LIMITED (05893763)
- Filing history for KARMER LIMITED (05893763)
- People for KARMER LIMITED (05893763)
- Insolvency for KARMER LIMITED (05893763)
- More for KARMER LIMITED (05893763)
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) |
---|---|---|---|
22 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
21 Jul 2022 | AD01 | Registered office address changed from Unit 5 Abbey Trading Estate Bell Green Lane London SE26 5TW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 21 July 2022 | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
03 May 2018 | PSC04 | Change of details for Mr Karl Michael Crick as a person with significant control on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Karl Michael Crick on 3 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Feb 2018 | TM02 | Termination of appointment of Bruce Albert Crick as a secretary on 1 October 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|