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

KARZ 2 Go Limited

Documents

Total Documents47
Total Pages115

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off
12 March 2013Final Gazette dissolved via voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
15 August 2012Voluntary strike-off action has been suspended
15 August 2012Voluntary strike-off action has been suspended
28 July 2011Voluntary strike-off action has been suspended
28 July 2011Voluntary strike-off action has been suspended
21 June 2011First Gazette notice for voluntary strike-off
21 June 2011First Gazette notice for voluntary strike-off
10 June 2011Application to strike the company off the register
10 June 2011Application to strike the company off the register
9 May 2011Registered office address changed from 58-62 Portland Road Worthing West Sussex BN11 1QN United Kingdom on 9 May 2011
9 May 2011Registered office address changed from Cootham Lea Workshops Pulborough Road Cootham Pulborough West Susssex RH20 4SN on 9 May 2011
9 May 2011Registered office address changed from Cootham Lea Workshops Pulborough Road Cootham Pulborough West Susssex RH20 4SN on 9 May 2011
9 May 2011Registered office address changed from 58-62 Portland Road Worthing West Sussex BN11 1QN United Kingdom on 9 May 2011
9 May 2011Registered office address changed from Cootham Lea Workshops Pulborough Road Cootham Pulborough West Susssex RH20 4SN on 9 May 2011
9 May 2011Registered office address changed from 58-62 Portland Road Worthing West Sussex BN11 1QN United Kingdom on 9 May 2011
22 March 2011Termination of appointment of Julie Saleem as a secretary
22 March 2011Director's details changed for Mr Aziz Saleem on 10 January 2011
22 March 2011Termination of appointment of Julie Saleem as a secretary
22 March 2011Director's details changed for Mr Aziz Saleem on 10 January 2011
8 September 2010Director's details changed for Aziz Saleem on 8 September 2010
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
8 September 2010Director's details changed for Aziz Saleem on 8 September 2010
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
8 September 2010Director's details changed for Aziz Saleem on 8 September 2010
5 February 2010Total exemption full accounts made up to 31 December 2008
5 February 2010Total exemption full accounts made up to 31 December 2008
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
4 February 2009Total exemption full accounts made up to 31 December 2007
4 February 2009Total exemption full accounts made up to 31 December 2007
17 October 2008Return made up to 08/09/08; full list of members
17 October 2008Return made up to 08/09/08; full list of members
12 November 2007Return made up to 08/09/07; full list of members
12 November 2007Return made up to 08/09/07; full list of members
7 November 2007Accounting reference date extended from 30/09/07 to 31/12/07
7 November 2007Accounting reference date extended from 30/09/07 to 31/12/07
7 November 2007Registered office changed on 07/11/07 from: autozone 18 spur road chichester PO19 8PR
7 November 2007Registered office changed on 07/11/07 from: autozone 18 spur road chichester PO19 8PR
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
8 September 2006Incorporation
8 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed