Advanced company searchLink opens in new window

KAROMED LIMITED

Company number 04634019

Filter by category

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 AM23 Notice of move from Administration to Dissolution
24 Sep 2020 AM10 Administrator's progress report
19 Feb 2020 AM10 Administrator's progress report
22 Aug 2019 AM10 Administrator's progress report
27 Mar 2019 AM03 Statement of administrator's proposal
06 Feb 2019 AD01 Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 February 2019
04 Feb 2019 AM01 Appointment of an administrator
27 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
28 Nov 2017 AA Accounts for a small company made up to 30 September 2016
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Steven Michael Buckland as a director on 1 July 2016
24 Jun 2016 AA Full accounts made up to 30 September 2015
17 May 2016 AP01 Appointment of Emma Louise Teasdale as a director on 10 January 2016
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 169,304
05 Feb 2016 CH01 Director's details changed for Steven Michael Buckland on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016
21 Sep 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 169,304
31 Dec 2014 AA Full accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 169,304
29 Jan 2014 TM01 Termination of appointment of Anne Teasdale as a director