- Company Overview for KARHOO LIMITED (09318091)
- Filing history for KARHOO LIMITED (09318091)
- People for KARHOO LIMITED (09318091)
- Insolvency for KARHOO LIMITED (09318091)
- More for KARHOO LIMITED (09318091)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
19 Jun 2017 | AM10 | Administrator's progress report | |
30 Jan 2017 | F2.18 | Notice of deemed approval of proposals | |
16 Jan 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
16 Jan 2017 | 2.17B | Statement of administrator's proposal | |
28 Nov 2016 | AD01 | Registered office address changed from 6th Floor 55 Baker Street London W1U 8EW United Kingdom to 1st Floor 26-28 Bedford Row London WC1R 4HE on 28 November 2016 | |
23 Nov 2016 | 2.12B | Appointment of an administrator | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to 6th Floor 55 Baker Street London W1U 8EW on 31 August 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
23 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr David David Ishag on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Daniel Ishag as a director on 25 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Arun Vijay Mark Nayar as a director on 25 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr David David Ishag as a director on 25 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 28 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from C/O Paperchase Business Services Ltd First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 31 July 2015 | |
22 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom to C/O Paperchase Business Services Ltd First Floor 42 Sydenham Road London SE26 5QF on 16 July 2015 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|