KARMA COMMUNICATIONS HOLDINGS LIMITED

Quantuma Llp High Holborn House Quantuma Llp High Holborn House, London, WC1V 6RL
StatusDISSOLVED
Company No.07603580
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 10 months, 25 days

SUMMARY

KARMA COMMUNICATIONS HOLDINGS LIMITED is an dissolved private limited company with number 07603580. It was incorporated 13 years, 1 month, 11 days ago, on 14 April 2011 and it was dissolved 1 year, 10 months, 25 days ago, on 30 June 2022. The company address is Quantuma Llp High Holborn House Quantuma Llp High Holborn House, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2021

Action Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2020

Action Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2019-09-18

Old address: Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2019-09-03

Old address: 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Aug 2019

Action Date: 16 May 2019

Category: Capital

Type: SH02

Date: 2019-05-16

Capital : 1,811,596.100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Capital : 1,817,786.189 GBP

Date: 2019-05-16

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH19

Date: 2019-05-16

Capital : 6.00 GBP

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/19

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Brian Francis Rowe

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Anthony Rice

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Boyd Simpson

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Andrew Christopher Haire

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Daniel Kenneth Burton

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 12 May 2017

Category: Address

Type: AD03

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Change sail address company with new address

Date: 12 May 2017

Category: Address

Type: AD02

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Feb 2017

Action Date: 04 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Haire

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Patrick Brian Francis Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Rice

Appointment date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Matthew Wilkins

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Mark Peter Sargeant

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mcgrath

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: David John Gregson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Kelly

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Anthony Bilboul

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: James David Barnes-Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 30 Fenchurch Street London EC3M 3BD

Old address: , Farringdon Place 20 Farringdon Road, London, EC1M 3HE

Change date: 2016-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Gregson

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barnes-Austin

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair William Muirhead

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Scoffield

Termination date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Capital : 152,106.19 GBP

Date: 2016-09-16

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Nov 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-09

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-09

Capital : 152,105.98 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2015

Action Date: 04 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Basil Lucas Watson

Termination date: 2014-11-04

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mcgrath

Appointment date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Matthew Wilkins

Appointment date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Jim Kelly

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH01

Capital : 142,859.96 GBP

Date: 2014-08-07

Documents

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Scoffield

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-27

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 129,786.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 129,786.92 GBP

Date: 2014-03-01

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Keck

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Sargeant

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 128,786.920 GBP

Date: 2013-11-06

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Silver

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-03

Capital : 124,530.920 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mendelsohn

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Jun 2013

Action Date: 04 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-12

Capital : 122,530.92 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Mendelsohn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hicklin

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 15 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-15

Capital : 118,104.10 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: , Liberty House 222 Regent Street, London, W1B 5TR

Change date: 2012-07-06

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 117,106.102 GBP

Date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Justin Delany Hicklin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 100,246.405 GBP

Date: 2011-12-20

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fusion holdco LIMITED\certificate issued on 10/01/12

Documents

View document PDF

Change of name notice

Date: 10 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

A.C.E SUPERVISION LIMITED

122 WOODMANSTERNE ROAD,LONDON,SW16 5UQ

Number:09454954
Status:ACTIVE
Category:Private Limited Company

ENHANCED DOMESTIC VENTILATION LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:08480352
Status:ACTIVE
Category:Private Limited Company

HEDINGHAMS LIMITED

AVALAND HOUSE 110 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SD

Number:08994799
Status:ACTIVE
Category:Private Limited Company

JVN LTD

27 TYRWHITT ROAD,LONDON,SE4 1QD

Number:11218207
Status:ACTIVE
Category:Private Limited Company

SATNAM CAR PARKING LIMITED

17 IMPERIAL SQUARE,CHELTENHAM,GL50 1QZ

Number:02030007
Status:ACTIVE
Category:Private Limited Company

STANSTED AIRPORT SERVICES LTD

ENDEAVOUR HOUSE, 3RD FLOOR COOPERS END ROAD,STANSTED,CM24 1SJ

Number:10973733
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