- Company Overview for KARIZ PROPERTIES LIMITED (SC417978)
- Filing history for KARIZ PROPERTIES LIMITED (SC417978)
- People for KARIZ PROPERTIES LIMITED (SC417978)
- More for KARIZ PROPERTIES LIMITED (SC417978)
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 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
05 Mar 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
19 Mar 2012 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
19 Mar 2012 | AP03 | Appointment of Mr Raymond John Hughes as a secretary | |
16 Mar 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 16 March 2012 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
06 Mar 2012 | AP01 | Appointment of Mr Sahil Himanshu Gandhi as a director | |
06 Mar 2012 | AP01 | Appointment of Himanshu Suresh Gandhi as a director | |
06 Mar 2012 | AP01 | Appointment of Mrs Sonal Himanshu Gandhi as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Pamela Leiper as a director | |
27 Feb 2012 | NEWINC | Incorporation |