Advanced company searchLink opens in new window

KARSTARK LTD

Company number 07986027

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)
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
  • GBP 1.033003
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 March 2016
  • GBP 1
08 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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