Advanced company searchLink opens in new window

KARNABY ASSOCIATES LIMITED

Company number 06837108

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
13 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
19 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 TM01 Termination of appointment of Khalil Ahmed Khaliq as a director on 31 December 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
31 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Lansdale House Lansdales Road High Wycombe Buckinghamshire HP11 2PB United Kingdom on 20 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
07 Mar 2011 TM01 Termination of appointment of Naweed Khaliq as a director
07 Mar 2011 TM01 Termination of appointment of Naweed Khaliq as a director
07 Mar 2011 AP01 Appointment of Mr Wasim Khaliq as a director
01 Dec 2010 AD01 Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT United Kingdom on 1 December 2010
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Naweed Khaliq on 24 March 2010
08 May 2009 288b Appointment terminated director wasim khaliq
05 Mar 2009 88(2) Ad 04/03/09\gbp si 30@1=30\gbp ic 70/100\