KARLA SHARP LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Registered office address changed from 12 Fresh Wharf Road Barking Essex England to 31 Napa Close London E20 1ED on 2022-04-09

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Registered office address changed from 12 12 Fresh Wharf Road Barking Essex IG11 7SJ England to 12 Fresh Wharf Road Barking Essex on 2021-07-16

View Document

15/07/2115 July 2021 Registered office address changed from 14 Gainsborough House Thorpedale Road London N4 3BT England to 12 12 Fresh Wharf Road Barking Essex IG11 7SJ on 2021-07-15

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR OLUKAYODE COKER

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUKAYODE COKER

View Document

22/07/2022 July 2020 CESSATION OF ABDUL HANNAN BARIK AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL BARIK

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL HANNAN BARIK

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE JONES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED ABDUL HANNAN BARIK

View Document

02/03/202 March 2020 CESSATION OF LOUISE JONES AS A PSC

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 12 ALDWICK COURT CELL BARNES LANE ST. ALBANS AL1 5QG ENGLAND

View Document

12/08/1912 August 2019 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