KARMA HEALTH DEVELOPMENTS LTD

Fearnley Mill Dean Clough Industrial Park Fearnley Mill Dean Clough Industrial Park, Halifax, HX3 5WP, England
StatusDISSOLVED
Company No.08670851
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

KARMA HEALTH DEVELOPMENTS LTD is an dissolved private limited company with number 08670851. It was incorporated 10 years, 8 months, 17 days ago, on 02 September 2013 and it was dissolved 4 years, 7 months, 18 days ago, on 01 October 2019. The company address is Fearnley Mill Dean Clough Industrial Park Fearnley Mill Dean Clough Industrial Park, Halifax, HX3 5WP, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: Errigal House Avroe Crescent Blackpool FY4 2DP England

New address: Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Old address: Klassiker House Avroe Crescent Blackpool FY4 2DP England

New address: Errigal House Avroe Crescent Blackpool FY4 2DP

Change date: 2018-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: 21 Hawthorn Way Illingworth Halifax HX2 9nd England

New address: Klassiker House Avroe Crescent Blackpool FY4 2DP

Change date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Edward Barton

Appointment date: 2018-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Resolution

Date: 25 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

New address: 21 Hawthorn Way Illingworth Halifax HX2 9nd

Old address: North and South Suite No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr Simon Richard Moppett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Simon Moppett

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the roast co (GB) LTD\certificate issued on 24/02/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 21 Hawthorn Way Illingworth Halifax HX2 9nd

New address: North and South Suite No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACK SHED WORKS LIMITED

OLD POLICE HOUSE MAIN STREET,BUCKINGHAM,MK18 4NL

Number:09040112
Status:ACTIVE
Category:Private Limited Company

BULK LTD

LAURENCE WORKS SHEFFIELD ROAD,SHEFFIELD,S36 6HF

Number:07800588
Status:ACTIVE
Category:Private Limited Company

DJK KITCHENS&BATHROOMS LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:11026048
Status:ACTIVE
Category:Private Limited Company

IFA INT. FINANCIAL ADVISORS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08678741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:FC029863
Status:ACTIVE
Category:Other company type

ROXI ENTERPRISES (UK) LIMITED

20 NORTH AUDLEY STREET,LONDON,W1K 6WE

Number:10744025
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