Advanced company searchLink opens in new window

KARINA RICARDI LIMITED

Company number 02462566

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Ishwarlal Gokaldas Ruparel on 31 December 2012
02 Jan 2013 CH03 Secretary's details changed for Mr Ishwarlal Gokaldas Ruparel on 31 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Jan 2012 CH01 Director's details changed for Mr Harold Bernard Henley on 1 January 2011
15 Jan 2012 CH01 Director's details changed for Mr Ishwarlal Gokaldas Ruparel on 1 January 2011
15 Jan 2012 CH03 Secretary's details changed for Mr Ishwarlal Gokaldas Ruparel on 1 January 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Tile Cottage 4 Holland Walk Lodge Way Stanmore Middlesex HA7 3AL on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Harold Bernard Henley on 1 February 2010
21 Feb 2011 CH01 Director's details changed for Helen Carol Henley on 1 February 2010