KARMA LIMITED
Status | LIQUIDATION |
Company No. | 06857370 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KARMA LIMITED is an liquidation private limited company with number 06857370. It was incorporated 15 years, 2 months, 11 days ago, on 24 March 2009. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
Old address: Twickenham Studios the Barons St Margaret's Twickenham Middlesex TW1 2AW
Change date: 2023-05-25
New address: 79 Caroline Street Birmingham B3 1UP
Documents
Liquidation voluntary statement of affairs
Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2022
Action Date: 04 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068573700002
Charge creation date: 2022-07-04
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Jonathan Paul Gout
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Paul Gout
Change date: 2021-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-08
Psc name: Ms Lisa Jane Cook
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-08
Officer name: Craig Charles Herd
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Charles Herd
Change date: 2017-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Move registers to sail company with new address
Date: 07 Apr 2016
Category: Address
Type: AD03
New address: C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Move registers to registered office company with new address
Date: 02 Apr 2015
Category: Address
Type: AD04
New address: Twickenham Studios the Barons St Margaret's Twickenham Middlesex TW1 2AW
Documents
Certificate change of name company
Date: 30 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed karma crew LIMITED\certificate issued on 30/03/15
Documents
Change of name notice
Date: 30 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Capital variation of rights attached to shares
Date: 24 Sep 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Sep 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 24 Sep 2014
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-01
Capital : 500 GBP
Documents
Resolution
Date: 24 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Mortgage satisfy charge full
Date: 01 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-07
Officer name: Craig Charles Herd
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Change date: 2013-05-15
Old address: , the Plaster Shop Twickenham Studios Limited, the Barons Saint Margarets, Twickenham, Middlesex, TW1 2AW, England
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Old address: , Old Station Works 119-123 Sandycombe Road, Richmond, Surrey, TW9 2EN, United Kingdom
Change date: 2013-05-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: , 273 Putney Bridge Road, London, SW15 2PT
Documents
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Move registers to sail company
Date: 24 Mar 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Mark Livingstone
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Paul Gout
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Charles Herd
Change date: 2010-02-10
Documents
Legacy
Date: 04 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 04/04/2009 from, 273 putney bridge road, london, TW9 2AW
Documents
Some Companies
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC555534 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10972318 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGH STREET,CULLOMPTON,EX15 1AB
Number: | 09614045 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 EDEROYD DRIVE,LEEDS,LS28 7RB
Number: | 05435908 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A THE BUNGALOW QUEENSWAY,WEST YORKSHIRE,LS15 7DA
Number: | 04524981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS (EXMOUTH) MANAGEMENT COMPANY LIMITED
PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ
Number: | 05845329 |
Status: | ACTIVE |
Category: | Private Limited Company |