- Company Overview for KARAHIHOUSE LIMITED (11176322)
- Filing history for KARAHIHOUSE LIMITED (11176322)
- People for KARAHIHOUSE LIMITED (11176322)
- More for KARAHIHOUSE LIMITED (11176322)
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) |
---|---|---|---|
16 Jun 2020 | PSC07 | Cessation of Ana Cristina Puma Sabino Adeel as a person with significant control on 26 February 2020 | |
13 Jun 2020 | AP01 | Appointment of Mr. Muhammad Aqeel Shad as a director on 26 February 2020 | |
09 May 2020 | PSC01 | Notification of Ana Cristina Puga Sabino Adeel as a person with significant control on 26 February 2020 | |
09 May 2020 | PSC07 | Cessation of Muhammad Aqeel Shad as a person with significant control on 26 February 2020 | |
09 May 2020 | TM02 | Termination of appointment of Muhammad Shad as a secretary on 26 February 2020 | |
09 May 2020 | TM01 | Termination of appointment of Muhammad Aqeel Shad as a director on 26 February 2020 | |
09 May 2020 | PSC01 | Notification of Ana Cristina Puma Sabino Adeel as a person with significant control on 26 February 2020 | |
09 May 2020 | AP01 | Appointment of Mrs Ana Cristina Puma Sabino Adeel as a director on 26 February 2020 | |
06 May 2020 | AD01 | Registered office address changed from 824 Alumnrock Rd Birmingham B8 2TX United Kingdom to 49 Bewdley Grove Broughton Milton Keynes MK10 9NL on 6 May 2020 | |
25 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2020 | AA | Micro company accounts made up to 31 January 2019 | |
23 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|