Advanced company searchLink opens in new window

KARHU LTD

Company number 05411651

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
05 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Annina Maria Heiramo-Baker on 1 April 2010
05 May 2010 CH01 Director's details changed for Tig Aubrey John Heiramo-Baker on 1 April 2010
04 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Nov 2009 AD01 Registered office address changed from 21 Steam Mills Rd Cinderford Gloucestershire GL14 3JB on 26 November 2009
26 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 30 April 2009
03 Apr 2009 363a Return made up to 01/04/09; full list of members
26 Feb 2009 AA Accounts made up to 31 January 2008
26 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/01/2008
16 Apr 2008 363a Return made up to 01/04/08; full list of members
21 Feb 2008 AA Accounts made up to 30 April 2007
04 May 2007 363a Return made up to 01/04/07; full list of members
12 Jan 2007 AA Accounts made up to 30 April 2006
10 May 2006 288c Secretary's particulars changed;director's particulars changed
09 May 2006 363a Return made up to 01/04/06; full list of members
01 Apr 2005 NEWINC Incorporation