Advanced company searchLink opens in new window

KARMA HEALTH DEVELOPMENTS LTD

Company number 08670851

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
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
  • GBP 100
14 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014