- Company Overview for KONARK LIMITED (06299521)
- Filing history for KONARK LIMITED (06299521)
- People for KONARK LIMITED (06299521)
- More for KONARK LIMITED (06299521)
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
|
|
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
|
|
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 |