- Company Overview for KARIAN ACCOUNTS LIMITED (08114162)
- Filing history for KARIAN ACCOUNTS LIMITED (08114162)
- People for KARIAN ACCOUNTS LIMITED (08114162)
- More for KARIAN ACCOUNTS LIMITED (08114162)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Ian Morris Haberfield on 10 March 2017 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Ian Morris Haberfield on 10 December 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Ian Morris Haberfield on 17 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 4 Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW England to 26 Windsor Street Burbage Hinckley LE10 2EF on 17 November 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Karen Haberfield as a director on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Ian Morris Haberfield as a director on 24 October 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 4 Stocks Lane Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW England to 4 Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 42 Demontfort Way Uttoxeter ST14 8XY to 4 Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW on 30 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Ian Morris Haberfield as a director on 1 December 2014 | |
20 Aug 2014 | AP01 | Appointment of Mrs Karen Haberfield as a director | |
20 Aug 2014 | AP01 | Appointment of Mrs Karen Haberfield as a director on 1 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
22 Oct 2012 | AP01 | Appointment of Mr Ian Morris Haberfield as a director | |
20 Oct 2012 | TM01 | Termination of appointment of Karen Penlington as a director |