Download leads from Nexok and grow your business. Find out more

Karma Times Limited

Documents

Total Documents68
Total Pages290

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off
14 January 2014Final Gazette dissolved via voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
20 September 2013Application to strike the company off the register
20 September 2013Application to strike the company off the register
22 October 2012Director's details changed for Miss Julia Suzanne Virgoe on 10 January 2012
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 4
22 October 2012Director's details changed for Miss Julia Suzanne Virgoe on 10 January 2012
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 4
29 February 2012Total exemption full accounts made up to 31 December 2011
29 February 2012Total exemption full accounts made up to 31 December 2011
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
1 March 2011Total exemption full accounts made up to 31 December 2010
1 March 2011Total exemption full accounts made up to 31 December 2010
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
19 October 2009Director's details changed for Flora Macdonald Virgoe on 19 October 2009
19 October 2009Director's details changed for Flora Macdonald Virgoe on 19 October 2009
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
19 October 2009Director's details changed for Julia Suzanne Virgoe on 19 October 2009
19 October 2009Director's details changed for Julia Suzanne Virgoe on 19 October 2009
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
12 May 2009Total exemption full accounts made up to 31 December 2008
12 May 2009Total exemption full accounts made up to 31 December 2008
21 October 2008Return made up to 21/10/08; full list of members
21 October 2008Return made up to 21/10/08; full list of members
17 September 2008Total exemption full accounts made up to 31 December 2007
17 September 2008Total exemption full accounts made up to 31 December 2007
26 November 2007Return made up to 21/10/07; full list of members
26 November 2007Return made up to 21/10/07; full list of members
1 October 2007New director appointed
1 October 2007Director resigned
1 October 2007New director appointed
1 October 2007Director resigned
1 October 2007New secretary appointed
1 October 2007Secretary resigned;director resigned
1 October 2007New secretary appointed
1 October 2007Secretary resigned;director resigned
25 July 2007Total exemption full accounts made up to 31 December 2006
25 July 2007Total exemption full accounts made up to 31 December 2006
16 January 2007Secretary resigned
16 January 2007Secretary resigned
16 January 2007New secretary appointed
16 January 2007New secretary appointed
7 November 2006Director's particulars changed
7 November 2006Director's particulars changed
7 November 2006Return made up to 21/10/06; full list of members
7 November 2006Return made up to 21/10/06; full list of members
22 September 2006Total exemption full accounts made up to 31 December 2005
22 September 2006Total exemption full accounts made up to 31 December 2005
8 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 December 2005Return made up to 21/10/05; full list of members
25 February 2005Registered office changed on 25/02/05 from: 58 hill avenue wickford essex SS11 8LT
25 February 2005Registered office changed on 25/02/05 from: 58 hill avenue wickford essex SS11 8LT
19 November 2004Accounting reference date extended from 31/10/05 to 31/12/05
19 November 2004Ad 30/10/04--------- £ si 3@1=3 £ ic 1/4
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004Ad 30/10/04--------- £ si 3@1=3 £ ic 1/4
19 November 2004New director appointed
19 November 2004Accounting reference date extended from 31/10/05 to 31/12/05
21 October 2004Incorporation
21 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed