- Company Overview for KARMA HEALTH DEVELOPMENTS LTD (08670851)
- Filing history for KARMA HEALTH DEVELOPMENTS LTD (08670851)
- People for KARMA HEALTH DEVELOPMENTS LTD (08670851)
- More for KARMA HEALTH DEVELOPMENTS LTD (08670851)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AD01 | Registered office address changed from Errigal House Avroe Crescent Blackpool FY4 2DP England to Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP on 2 July 2019 | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Klassiker House Avroe Crescent Blackpool FY4 2DP England to Errigal House Avroe Crescent Blackpool FY4 2DP on 24 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | AD01 | Registered office address changed from 21 Hawthorn Way Illingworth Halifax HX2 9nd England to Klassiker House Avroe Crescent Blackpool FY4 2DP on 17 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Alistair Edward Barton as a director on 16 July 2018 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AD01 | Registered office address changed from North and South Suite No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG England to 21 Hawthorn Way Illingworth Halifax HX2 9nd on 24 March 2017 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr Simon Richard Moppett as a director on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Simon Moppett as a director on 2 March 2017 | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
24 Feb 2016 | CERTNM |
Company name changed the roast co (GB) LTD\certificate issued on 24/02/16
|
|
23 Feb 2016 | AD01 | Registered office address changed from 21 Hawthorn Way Illingworth Halifax HX2 9nd to North and South Suite No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG on 23 February 2016 | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
14 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |