- Company Overview for KARSTARK LTD (07986027)
- Filing history for KARSTARK LTD (07986027)
- People for KARSTARK LTD (07986027)
- More for KARSTARK LTD (07986027)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 94 Beaconsfield Rd Brighton East Sussex BN1 6DD to 145 Culvers Avenue Carshalton SM5 2BA on 14 August 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 19 March 2016
|
|
08 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
02 Feb 2016 | AP01 | Appointment of Dr Rolf Lewis Thomas as a director on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Gerard David Harper as a director on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Ian Philip Saward as a director on 1 February 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Yuji Ishigaki as a director | |
04 May 2012 | AP01 | Appointment of Mr Dhayan Tomas Ishigaki as a director | |
04 May 2012 | TM01 | Termination of appointment of Shinji Ishigaki as a director | |
04 May 2012 | TM01 | Termination of appointment of Sachio Ishigaki as a director | |
03 May 2012 | TM01 | Termination of appointment of Dhayan Ishigaki as a director |