KARPETMAX LTD

Ocean Air House, Suite 200, Floor 1 Ocean Air House, Suite 200, Floor 1, London, E11 3AW, England
StatusDISSOLVED
Company No.08891108
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

KARPETMAX LTD is an dissolved private limited company with number 08891108. It was incorporated 10 years, 3 months, 11 days ago, on 12 February 2014 and it was dissolved 3 years, 7 months, 17 days ago, on 06 October 2020. The company address is Ocean Air House, Suite 200, Floor 1 Ocean Air House, Suite 200, Floor 1, London, E11 3AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

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: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: Ocean Air House, Suite 200, Floor 1 750-760 High Road Leytonstone London E11 3AW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peyo Ivanov Nikolov

Notification date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Boris Angelov Gaydarov

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010014
Status:ACTIVE
Category:Limited Partnership

KEITH DELLER SPORTS MANAGEMENT LIMITED

4 NORTHGATE,HESSLE,HU13 9AA

Number:07158950
Status:ACTIVE
Category:Private Limited Company

NERIO GLOBAL LTD

84 ALDERMANS HILL,LONDON,N13 4PP

Number:11594404
Status:ACTIVE
Category:Private Limited Company

PROKO TRANSPORT LTD

30 CAMBRIDGE CRESCENT,HIGH WYCOMBE,HP13 7ND

Number:09284223
Status:ACTIVE
Category:Private Limited Company

SAMANTHA GRAVES CONSULTING LIMITED

6 THE GREEN,DODFORD,NN7 4ST

Number:10465069
Status:ACTIVE
Category:Private Limited Company

SANDPIPER EQUITY LIMITED

23 MEADWAY,ESHER,KT10 9HG

Number:10688586
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