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

Karadys International Limited

Documents

Total Documents60
Total Pages168

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off
16 February 2021First Gazette notice for voluntary strike-off
9 February 2021Application to strike the company off the register
15 January 2021Confirmation statement made on 2 January 2021 with no updates
26 October 2020Accounts for a dormant company made up to 31 January 2020
7 January 2020Confirmation statement made on 2 January 2020 with no updates
30 October 2019Accounts for a dormant company made up to 31 January 2019
2 January 2019Confirmation statement made on 2 January 2019 with no updates
10 October 2018Accounts for a dormant company made up to 31 January 2018
10 January 2018Confirmation statement made on 8 January 2018 with no updates
11 October 2017Accounts for a dormant company made up to 31 January 2017
11 October 2017Accounts for a dormant company made up to 31 January 2017
13 January 2017Confirmation statement made on 12 January 2017 with updates
13 January 2017Confirmation statement made on 12 January 2017 with updates
14 October 2016Accounts for a dormant company made up to 31 January 2016
14 October 2016Accounts for a dormant company made up to 31 January 2016
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
5 November 2015Accounts for a dormant company made up to 31 January 2015
5 November 2015Accounts for a dormant company made up to 31 January 2015
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
27 May 2014Accounts for a dormant company made up to 31 January 2014
27 May 2014Accounts for a dormant company made up to 31 January 2014
14 May 2014Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 14 May 2014
14 May 2014Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 14 May 2014
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
8 April 2013Total exemption small company accounts made up to 31 January 2013
8 April 2013Total exemption small company accounts made up to 31 January 2013
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
27 March 2012Total exemption small company accounts made up to 31 January 2012
27 March 2012Total exemption small company accounts made up to 31 January 2012
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 January 2011
29 September 2011Total exemption small company accounts made up to 31 January 2011
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
20 September 2010Total exemption small company accounts made up to 31 January 2010
20 September 2010Total exemption small company accounts made up to 31 January 2010
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
16 October 2009Director's details changed for Mrs Carol Hubel-Allen on 16 October 2009
16 October 2009Secretary's details changed for Mrs Carol Hubel-Allen on 16 October 2009
16 October 2009Director's details changed for Friedrich Paul Hubel on 16 October 2009
16 October 2009Director's details changed for Friedrich Paul Hubel on 16 October 2009
16 October 2009Director's details changed for Mrs Carol Hubel-Allen on 16 October 2009
16 October 2009Secretary's details changed for Mrs Carol Hubel-Allen on 16 October 2009
15 October 2009Registered office address changed from Karadys Oakley Road Battledown Cheltenham GL52 6NZ on 15 October 2009
15 October 2009Registered office address changed from Karadys Oakley Road Battledown Cheltenham GL52 6NZ on 15 October 2009
24 August 2009Director appointed friedrich paul hubel
24 August 2009Director appointed friedrich paul hubel
9 February 2009Director and secretary appointed carol hubel-allen
9 February 2009Director and secretary appointed carol hubel-allen
3 February 2009Appointment terminated director graham stephens
3 February 2009Appointment terminated director graham stephens
27 January 2009Incorporation
27 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing