Advanced company searchLink opens in new window

KARAOKE-ME! LTD

Company number 06165619

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)
08 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
05 Sep 2012 600 Appointment of a voluntary liquidator
14 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2011 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 30 November 2011
30 Nov 2011 600 Appointment of a voluntary liquidator
30 Nov 2011 4.20 Statement of affairs with form 4.19
30 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-23
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 CH01 Director's details changed for Mr Edward Alexander Maccallum Sinclair on 19 July 2011
19 Jul 2011 CH03 Secretary's details changed for Mr Edward Alexander Maccallum Sinclair on 19 July 2011
18 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Edward Alexander Maccallum Sinclair on 1 December 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 05/02/09; full list of members
09 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Feb 2008 363a Return made up to 05/02/08; full list of members
06 Jun 2007 395 Particulars of mortgage/charge
16 Mar 2007 NEWINC Incorporation