Advanced company searchLink opens in new window

KLARET LIMITED

Company number 06805907

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)
17 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2019 LIQ01 Declaration of solvency
25 Jan 2019 AD01 Registered office address changed from 4 Curzon Square London W1J 7FW to 2nd Floor 100 Cannon Street London EC4N 6EU on 25 January 2019
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-28
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
17 Jan 2018 PSC01 Notification of Demetrios Serghides as a person with significant control on 28 December 2017
17 Jan 2018 PSC07 Cessation of Alisher Usmanov as a person with significant control on 28 December 2017
04 Oct 2017 TM01 Termination of appointment of Jason Mark Oates as a director on 16 August 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Sep 2016 CH01 Director's details changed for Mr Jason Mark Oates on 2 September 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
02 Feb 2016 CH01 Director's details changed for Mr Alexey Seleznev on 26 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Jason Mark Oates on 1 January 2016
15 Jan 2016 CH01 Director's details changed for Mr Jason Mark Oates on 1 January 2016
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Ian Falconer as a director on 29 May 2015
03 Mar 2015 CH01 Director's details changed for Mr Alexey Seleznev on 1 March 2015
20 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
20 Feb 2015 CH01 Director's details changed for Mr Jason Mark Oates on 20 February 2015
22 Jan 2015 AP01 Appointment of Mr Jason Mark Oates as a director on 22 January 2015