Advanced company searchLink opens in new window

KARLA ASSET MANAGEMENT LIMITED

Company number 12926129

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)
30 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 15 May 2024
30 Jul 2024 600 Appointment of a voluntary liquidator
29 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-16
24 Feb 2024 AD01 Registered office address changed from Office 825 One Victoria Square Birmingham West Midlands B1 1BD England to 45 Gresham Street London EC2V 7BG on 24 February 2024
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 600 Appointment of a voluntary liquidator
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
19 Jan 2023 CH01 Director's details changed for Miss Jessica Mary Few on 14 November 2022
22 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from PO Box B1 1BD Office 825 Office 825 One Victoria Square Birmingham B1 1BD England to Office 825 One Victoria Square Birmingham West Midlands B1 1BD on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from One Victoria Square Office 825 One Victoria Square Birmingham West Midlands B1 1BD England to PO Box B1 1BD Office 825 Office 825 One Victoria Square Birmingham B1 1BD on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from Office 642 One Victoria Square Birmingham West Midlands B1 1BD England to One Victoria Square Office 825 One Victoria Square Birmingham West Midlands B1 1BD on 14 November 2022
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 TM01 Termination of appointment of David Anthony Kingsnorth as a director on 29 September 2022
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AD01 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Office 642 One Victoria Square Birmingham West Midlands B1 1BD on 26 January 2022
14 Jan 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
10 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
08 Oct 2021 PSC04 Change of details for Mr Christopher Downing as a person with significant control on 15 September 2021
09 Sep 2021 TM01 Termination of appointment of Barry Martin Roche as a director on 9 September 2021
06 Aug 2021 TM01 Termination of appointment of Christopher Joseph Leonard Downing as a director on 5 August 2021
21 May 2021 TM01 Termination of appointment of Emma Louise Lloyd as a director on 11 May 2021
12 Apr 2021 AP01 Appointment of Emma Louise Lloyd as a director on 31 March 2021
12 Apr 2021 AP01 Appointment of Jessica Mary Few as a director on 31 March 2021