Advanced company searchLink opens in new window

URBAN KARAHI LTD.

Company number 06487388

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)
11 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
11 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 February 2014
07 Mar 2013 AD01 Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 7 March 2013
06 Mar 2013 4.20 Statement of affairs with form 4.19
06 Mar 2013 600 Appointment of a voluntary liquidator
06 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
14 Mar 2012 AD01 Registered office address changed from 1 Admiral House, Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Shobha Rani Baber on 29 January 2012
16 May 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Nalini Babber as a director
15 Nov 2010 AP01 Appointment of Shobha Rani Baber as a director
23 Feb 2010 AA Total exemption small company accounts made up to 28 July 2009
19 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Nalini Babber on 29 January 2010
19 Feb 2010 CH04 Secretary's details changed for Bessingham Financial Services Ltd on 29 January 2010
17 Jun 2009 225 Accounting reference date extended from 31/01/2009 to 28/07/2009
02 Mar 2009 363a Return made up to 29/01/09; full list of members
31 Jul 2008 CERTNM Company name changed karahi lounge LTD\certificate issued on 01/08/08
20 Feb 2008 288a New secretary appointed
20 Feb 2008 288a New director appointed
30 Jan 2008 288b Secretary resigned