- Company Overview for KARA WELLNESS LIMITED (12130071)
- Filing history for KARA WELLNESS LIMITED (12130071)
- People for KARA WELLNESS LIMITED (12130071)
- More for KARA WELLNESS LIMITED (12130071)
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 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | TM01 | Termination of appointment of Nicolas Diamantis Pateras as a director on 16 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of Deepak Anand as a director on 17 January 2022 | |
03 May 2022 | AP01 | Appointment of Vijay Sappani as a director on 17 January 2022 | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
23 Jul 2021 | CH01 | Director's details changed for Nicolas Diamantis Pateras on 1 April 2021 | |
15 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Peter Pottier as a director on 1 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Nicolas Diamantis Pateras as a director on 1 February 2021 | |
29 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2020 | PSC07 | Cessation of 11157353 Canada Corp as a person with significant control on 30 July 2019 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Deepak Anand on 26 October 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Michael Garbuz as a director on 8 September 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary on 15 August 2019 | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | CONNOT | Change of name notice | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|