Advanced company searchLink opens in new window

KARA WELLNESS LIMITED

Company number 12130071

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)
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
  • RES15 ‐ Change company name resolution on 2019-08-07
08 Aug 2019 CONNOT Change of name notice
30 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-30
  • GBP 1