Advanced company searchLink opens in new window

LA PULGA LOCA LIMITED

Company number 06382802

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 500
10 Jan 2013 AD01 Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 10 January 2013
09 Jan 2013 AP01 Appointment of Mr Paul Stephen Carlill as a director on 9 January 2013
09 Jan 2013 TM01 Termination of appointment of Ludivia Cuartas Gaviria as a director on 9 January 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
29 Nov 2011 CH01 Director's details changed for Ludivia Cuartas Gavira on 29 November 2011
29 Nov 2011 TM02 Termination of appointment of Ravinder Gill as a secretary on 29 November 2011
28 Nov 2011 CH01 Director's details changed for Ludiva Cuartas Gavira on 28 November 2011
12 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
09 Sep 2011 CERTNM Company name changed la pulga luca LIMITED\certificate issued on 09/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-08
27 Jul 2011 CERTNM Company name changed karushka LIMITED\certificate issued on 27/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
25 Jul 2011 AP03 Appointment of Ravinder Gill as a secretary
21 Jul 2011 AP01 Appointment of Ludiva Cuartas Gavira as a director
21 Jul 2011 AD01 Registered office address changed from 1B Kingswood Road Wimbledon London SW19 3nd on 21 July 2011
21 Jul 2011 TM01 Termination of appointment of Karushka Naidu as a director
21 Jul 2011 TM02 Termination of appointment of Dennis Gennari as a secretary