Advanced company searchLink opens in new window

KONARK LIMITED

Company number 06299521

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)
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • EUR 1
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
24 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 24 August 2012
24 Aug 2012 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 24 August 2012
20 Aug 2012 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 20 August 2012
20 Aug 2012 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 20 August 2012
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mohammad Reza Ghazaei on 1 October 2009
29 Jul 2010 CH04 Secretary's details changed for Niled Limited on 1 October 2009
26 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2009 287 Registered office changed on 08/09/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA england
08 Sep 2009 287 Registered office changed on 08/09/2009 from dept 302 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2009 288a Secretary appointed niled LIMITED
12 Aug 2009 288b Appointment terminated secretary milton price LTD
12 Aug 2009 363a Return made up to 02/07/09; full list of members
07 Aug 2009 287 Registered office changed on 07/08/2009 from dept 302 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom