SWEET KARMA LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey
StatusDISSOLVED
Company No.07441299
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

SWEET KARMA LIMITED is an dissolved private limited company with number 07441299. It was incorporated 13 years, 6 months, 19 days ago, on 16 November 2010 and it was dissolved 3 years, 4 months, 24 days ago, on 12 January 2021. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Neeta Mardia

Change date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Ms Neeta Mardia

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Neeta Mehta

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Neeta Mehta

Change date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Jonathan Robin Handley

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Jonathan Robin Handley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Jonathan Robin Handley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweet samosas LTD\certificate issued on 14/03/13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Old address: 2a Longdown Fleet Hampshire GU52 7UZ

Change date: 2013-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B CATERING MAINTENANCE LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC325164
Status:ACTIVE
Category:Private Limited Company

BRIGHTSOURCED LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:07047667
Status:ACTIVE
Category:Private Limited Company

COLEMAN & FRAME LTD

10B MAIN STREET,DUNFERMLINE,KY11 9LE

Number:SC551180
Status:ACTIVE
Category:Private Limited Company

DJ DEOH LTD.

5 THURNSCOE,LONDON,NW1 0HD

Number:08279864
Status:ACTIVE
Category:Private Limited Company

HOUSEBERRY LTD

4 DEEPDALE AVENUE,BROMLEY,BR2 0TJ

Number:09782860
Status:ACTIVE
Category:Private Limited Company

IBEE'S SOCIAL CARE LIMITED

17 CLYDE CHASE,LEEDS,LS12 1XQ

Number:10130994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source