- Company Overview for KARL MOORE LTD (06607826)
- Filing history for KARL MOORE LTD (06607826)
- People for KARL MOORE LTD (06607826)
- More for KARL MOORE LTD (06607826)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Mar 2019 | PSC01 | Notification of Karl Moore as a person with significant control on 1 January 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | TM01 | Termination of appointment of John Godfrey Bradfield as a director on 1 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 13 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 8 Hertford Court Northampton NN3 9TD on 4 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 23 Parkside Ecton Brook Northampton Northants NN3 5EW to 13 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 6 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr John Godfrey Bradfield as a director on 15 May 2015 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
19 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Jul 2015 | CH03 | Secretary's details changed for Ms Lucy Moore on 15 July 2014 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
02 Jun 2013 | AD01 | Registered office address changed from 99 Collyweston Road Rectory Farm Northampton Northants NN3 5EV United Kingdom on 2 June 2013 | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders |