KARVIN CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 09405880 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
KARVIN CONSULTANTS LTD is an dissolved private limited company with number 09405880. It was incorporated 9 years, 4 months, 13 days ago, on 26 January 2015 and it was dissolved 4 years, 4 months, 11 days ago, on 28 January 2020. The company address is Suite 505b Regus Jhumat House Suite 505b Regus Jhumat House, Barking, IG11 8BB, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-25
Psc name: Venkatesh Raja
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-25
Officer name: Venkatesh Raja
Documents
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 10 Hanley Lane Newhall Harlow CM17 9RT United Kingdom
Change date: 2019-05-15
New address: Suite 505B Regus Jhumat House London Road Barking IG11 8BB
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-15
Officer name: Mrs Rajalakshmi Pachaimuthu Ramalingam
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-28
New address: 10 Hanley Lane Newhall Harlow CM17 9RT
Old address: 10 10 Hanley Lane Newhall Harlow CM17 9RT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Address
Type: AD01
New address: 10 10 Hanley Lane Newhall Harlow CM17 9RT
Old address: 36 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ England
Change date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
New address: 36 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ
Change date: 2015-12-29
Old address: 30 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ England
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: 30 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ
Old address: Falt 3 Eden Place Bridge Street Grantham Lincolnshire NG31 9AW United Kingdom
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 ALBERT ST,SHREWSBURY,SY1 2HT
Number: | 09493816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 LANGLANDS STREET,DUNDEE,DD4 6SZ
Number: | SC497313 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RIDGEWAY PARADE,BRISTOL,BS5 6RF
Number: | 11550726 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WAVERLEY CRESCENT,ROMFORD,RM3 8AJ
Number: | 11645550 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MONTGOMERY STREET,LOTHIAN,EH7 5JA
Number: | SC228044 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMAHAWK BUSINESS SOLUTIONS LTD
83 WOODMAN ROAD,BRENTWOOD,CM14 5AU
Number: | 10726601 |
Status: | ACTIVE |
Category: | Private Limited Company |