Advanced company searchLink opens in new window

KARMA WORLDWIDE UK LTD.

Company number 06259405

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
12 Oct 2012 TM01 Termination of appointment of Imran Razaq as a director on 5 May 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 AA Total exemption small company accounts made up to 31 May 2011
15 May 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 AP01 Appointment of Mr Imran Razaq as a director on 8 December 2011
27 Jan 2012 TM01 Termination of appointment of Dharmender Dhir as a director on 8 December 2011
08 Nov 2011 CERTNM Company name changed A22 accessories LTD.\certificate issued on 08/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-02
29 Sep 2011 TM01 Termination of appointment of Rajeev Nayyar as a director on 29 September 2011
29 Sep 2011 TM01 Termination of appointment of Dinesh Arora as a director on 29 September 2011
29 Sep 2011 AP01 Appointment of Mr Dharmender Dhir as a director on 28 September 2011
13 Jun 2011 AP01 Appointment of Mr Rajeev Nayyar as a director
13 Jun 2011 TM01 Termination of appointment of Imran Razaq as a director
11 Jun 2011 TM01 Termination of appointment of Imran Razaq as a director
11 Jun 2011 TM02 Termination of appointment of Imran Razaq as a secretary
19 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
06 Dec 2010 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Steet Manchester M8 8LR on 6 December 2010
03 Dec 2010 AP01 Appointment of Mr Dinesh Arora as a director
18 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Imran Razaq on 24 May 2010
09 Sep 2009 AA Accounts made up to 31 May 2009