Advanced company searchLink opens in new window

KARTA LNI 1 LIMITED

Company number 05456356

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)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
16 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
25 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
24 Jan 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 24 January 2011
21 Jan 2011 4.70 Declaration of solvency
21 Jan 2011 600 Appointment of a voluntary liquidator
21 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-13
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
05 Nov 2009 AA Full accounts made up to 31 December 2008
21 May 2009 363a Return made up to 19/05/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
30 May 2008 363a Return made up to 19/05/08; full list of members
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
15 Nov 2007 288c Director's particulars changed
13 Nov 2007 288a New director appointed
17 Aug 2007 AA Full accounts made up to 31 December 2006
21 May 2007 363a Return made up to 19/05/07; full list of members
09 Nov 2006 288c Director's particulars changed
31 Aug 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288c Director's particulars changed