Advanced company searchLink opens in new window

KARMARAMA COMMS LIMITED

Company number 07628831

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sum of £2,662,577 capitalised 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,672,577
14 Jun 2019 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2019
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 600 Appointment of a voluntary liquidator
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
16 May 2019 SH20 Statement by Directors
16 May 2019 SH19 Statement of capital on 16 May 2019
  • GBP 1
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
15 Jun 2018 AA Full accounts made up to 31 August 2017
15 May 2018 CS01 Confirmation statement made on 5 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
16 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
12 May 2017 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT