KARMA WATER COMPANY LIMITED

Cc/O Northpoint Cobalt Business Exchange Cc/O Northpoint Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne
StatusDISSOLVED
Company No.07600246
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month
JurisdictionEngland Wales
Dissolution08 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

KARMA WATER COMPANY LIMITED is an dissolved private limited company with number 07600246. It was incorporated 13 years, 1 month ago, on 12 April 2011 and it was dissolved 3 years, 2 months, 4 days ago, on 08 March 2021. The company address is Cc/O Northpoint Cobalt Business Exchange Cc/O Northpoint Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

New address: Cc/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ

Old address: Somerford Buildings Norfolk Street Sunderland SR1 1EE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Capital : 388 GBP

Date: 2017-06-20

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 369.00 GBP

Date: 2017-04-03

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 369 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Jonathan Paul Gold

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the ironic water company LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Change of name notice

Date: 16 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Brown

Termination date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: Somerford Buildings Norfolk Street Sunderland SR1 1EE

Change date: 2014-08-14

Old address: Unit 6F Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: Somerford Buildings Norfolk Street Sunderland SR1 1EE England

Change date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Miss Valerie Colling

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Edward Brown

Change date: 2014-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2013-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Miss Valerie Colling

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Incwise Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valerie Colling

Change date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Mr Ian Edward Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England

Change date: 2011-08-24

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST-ONE LOCAL LTD

123 MAWNEY ROAD,ROMFORD,RM7 7BH

Number:11811297
Status:ACTIVE
Category:Private Limited Company

FELKA COMPANY LIMITED

56 BRENTWOOD ROAD,GRAYS,RM16 4JP

Number:06643877
Status:ACTIVE
Category:Private Limited Company

JADE TANGO LIMITED

BEARSDEN,CROWBOROUGH,TN6 2EA

Number:11611003
Status:ACTIVE
Category:Private Limited Company

MAGATTI SERVICES LIMITED

14A HIGH STREET,REIGATE,RH2 9AY

Number:07022031
Status:ACTIVE
Category:Private Limited Company

MIKE GATTING LIMITED

6-7 CASTLE GATE, CASTLE STREET,HERTFORDSHIRE,SG14 1HD

Number:03751936
Status:ACTIVE
Category:Private Limited Company

OPTIMUM CONSULTANCY SERVICES LIMITED

FLAT 7 ST PAULS GARDENS,HYDE,SK14 2JQ

Number:11206246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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