KARLERSARNED LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/06/1815 June 2018 PREVEXT FROM 31/01/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF TRACEY CRAIG AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIO DE GUZMAN

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR VICTORIO DE GUZMAN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL SANTOS

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 14 SEYMOUR AVENUE KILWINNING KA13 7PQ UNITED KINGDOM

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY CRAIG

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MANUEL SANTOS

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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