Advanced company searchLink opens in new window

KARMA COMMUNICATIONS GROUP LIMITED

Company number 07620989

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)
25 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 August 2021
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
04 Feb 2020 LIQ01 Declaration of solvency
04 Feb 2020 600 Appointment of a voluntary liquidator
18 Sep 2019 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 September 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
16 May 2019 SH20 Statement by Directors
16 May 2019 SH19 Statement of capital on 16 May 2019
  • GBP 0.01
16 May 2019 CAP-SS Solvency Statement dated 16/05/19
16 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2019 TM01 Termination of appointment of Anthony Rice as a director on 15 May 2019
16 May 2019 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019
06 Jun 2018 AA Full accounts made up to 31 August 2017
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017
02 Jan 2018 AP01 Appointment of Derek Boyd Simpson as a director on 7 December 2017
31 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 August 2017
05 Jul 2017 AP01 Appointment of Daniel Kenneth Burton as a director on 16 June 2017
18 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
12 May 2017 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
12 May 2017 AD02 Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT