KARI-C DESIGN LTD

Company Documents

DateDescription
15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1920 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARISHMA CHAUDHRY / 23/03/2019

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MISS KARISHMA CHAUDHRY / 30/05/2017

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 PREVEXT FROM 28/02/2017 TO 05/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARISHMA CHAUDHRY / 10/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1ST FLOOR 95 LEATHER LANE LONDON EC1N 7TS ENGLAND

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM UNIT 114 19-21 PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 1ST FLOOR 95 LEATHER LANE LONDON EC1N 7TS

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM UNIT 109, 19-21 PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

17/02/1417 February 2014 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