- Company Overview for CLUB KARMA (UK) LIMITED (07046225)
- Filing history for CLUB KARMA (UK) LIMITED (07046225)
- People for CLUB KARMA (UK) LIMITED (07046225)
- Charges for CLUB KARMA (UK) LIMITED (07046225)
- Insolvency for CLUB KARMA (UK) LIMITED (07046225)
- More for CLUB KARMA (UK) LIMITED (07046225)
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) |
---|---|---|---|
08 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 May 2023 | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | LIQ02 | Statement of affairs | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2023 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
04 Jan 2023 | PSC01 | Notification of Ewelina Mital as a person with significant control on 4 January 2023 | |
04 Jan 2023 | PSC07 | Cessation of Karan Gulati as a person with significant control on 4 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Rai Dalminder as a director on 4 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Ms Ewelina Joanna Mital as a director on 4 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to 85 Great Portland Street London W1W 7LT on 6 November 2018 | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
28 Feb 2018 | PSC04 | Change of details for Mr Kiran Gulati as a person with significant control on 28 February 2018 |