KARLA ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-15 |
22/07/2522 July 2025 | Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O S&W Partners Llp Rrs Departments 45 Gresham Street London EC2V 7BG on 2025-07-22 |
30/07/2430 July 2024 | Liquidators' statement of receipts and payments to 2024-05-15 |
29/07/2429 July 2024 | Resolutions |
24/02/2424 February 2024 | Registered office address changed from Office 825 One Victoria Square Birmingham West Midlands B1 1BD England to 45 Gresham Street London EC2V 7BG on 2024-02-24 |
08/06/238 June 2023 | Statement of affairs |
08/06/238 June 2023 | Appointment of a voluntary liquidator |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
19/01/2319 January 2023 | Director's details changed for Miss Jessica Mary Few on 2022-11-14 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
14/11/2214 November 2022 | 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 2022-11-14 |
14/11/2214 November 2022 | 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 2022-11-14 |
14/11/2214 November 2022 | 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 2022-11-14 |
03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Termination of appointment of David Anthony Kingsnorth as a director on 2022-09-29 |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | 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 2022-01-26 |
14/01/2214 January 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-03 with updates |
08/10/218 October 2021 | Change of details for Mr Christopher Downing as a person with significant control on 2021-09-15 |
06/08/216 August 2021 | Termination of appointment of Christopher Joseph Leonard Downing as a director on 2021-08-05 |
21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR EMMA LLOYD |
12/04/2112 April 2021 | DIRECTOR APPOINTED EMMA LOUISE LLOYD |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 54 DRUID STREET LONDON SE1 2EZ ENGLAND |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR BARRY MARTIN ROCHE |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR DAVID ANTHONY KINGSNORTH |
12/04/2112 April 2021 | DIRECTOR APPOINTED JESSICA MARY FEW |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FLAT 64 DUNDEE WHARF 100 THREE COLT STREET LONDON E14 8AX ENGLAND |
04/10/204 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company