KARLA SHARP LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
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 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Confirmation statement made on 2022-01-13 with no updates |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-08-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
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 |
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 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR OLUKAYODE COKER |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUKAYODE COKER |
22/07/2022 July 2020 | CESSATION OF ABDUL HANNAN BARIK AS A PSC |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ABDUL BARIK |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL HANNAN BARIK |
02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE JONES |
02/03/202 March 2020 | DIRECTOR APPOINTED ABDUL HANNAN BARIK |
02/03/202 March 2020 | CESSATION OF LOUISE JONES AS A PSC |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 12 ALDWICK COURT CELL BARNES LANE ST. ALBANS AL1 5QG ENGLAND |
12/08/1912 August 2019 | 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