Advanced company searchLink opens in new window

KARA 2016 LIMITED

Company number 09945006

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)
10 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 AD01 Registered office address changed from Second Floor 26 Goodge Street London W1T 2QG United Kingdom to 1st Floor 59-63 Mill Lane Solihull B91 3AT on 3 October 2023
28 Jul 2023 MR01 Registration of charge 099450060001, created on 25 July 2023
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England to Second Floor 26 Goodge Street London W1T 2QG on 28 February 2023
07 Feb 2023 AA Micro company accounts made up to 31 December 2021
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Aug 2021 AP01 Appointment of Mr Joel Beckford as a director on 27 August 2021
08 Jun 2021 AAMD Amended accounts made up to 31 December 2019
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 TM01 Termination of appointment of Surjit Sandhu as a director on 17 May 2021
18 May 2021 PSC01 Notification of Gokay Arabaci as a person with significant control on 17 May 2021
18 May 2021 PSC01 Notification of Davinder Johal as a person with significant control on 17 May 2021
18 May 2021 PSC07 Cessation of Surjit Sandhu as a person with significant control on 17 May 2021
18 May 2021 AP01 Appointment of Mr Gokay Arabaci as a director on 17 May 2021
18 May 2021 AD01 Registered office address changed from 31 Fernhill Close Blackwater Camberley GU17 9HD England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 18 May 2021
18 May 2021 AP01 Appointment of Mr Davinder Singh Johal as a director on 17 May 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 100
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019