- Company Overview for KARA 2016 LIMITED (09945006)
- Filing history for KARA 2016 LIMITED (09945006)
- People for KARA 2016 LIMITED (09945006)
- Charges for KARA 2016 LIMITED (09945006)
- Registers for KARA 2016 LIMITED (09945006)
- More for KARA 2016 LIMITED (09945006)
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
|
|
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 |