- Company Overview for KARLA ASSET MANAGEMENT LIMITED (12926129)
- Filing history for KARLA ASSET MANAGEMENT LIMITED (12926129)
- People for KARLA ASSET MANAGEMENT LIMITED (12926129)
- Insolvency for KARLA ASSET MANAGEMENT LIMITED (12926129)
- More for KARLA ASSET MANAGEMENT LIMITED (12926129)
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
|
|
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 |