Advanced company searchLink opens in new window

KHARIS SOLUTIONS LIMITED

Company number 08397229

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)
08 Aug 2016 TM01 Termination of appointment of Paulina Debrito as a director on 1 January 2016
01 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AP01 Appointment of Miss Raynelle Hood as a director on 1 January 2016
01 Apr 2016 CH01 Director's details changed for Paulina Debrito on 1 January 2016
01 Apr 2016 AD01 Registered office address changed from C/O Paulina Debrito 70a High Street High Street Slough SL1 1EL to Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG on 1 April 2016
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Paulina Debrito on 15 October 2013
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Jul 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from C/O Paulina Debrito 70a High Street High Street Slough SL1 1EL England to 70a High Street High Street Slough SL1 1EL on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Paulina Debrito on 1 July 2014
22 Jul 2014 AD01 Registered office address changed from 55 Belgrave Road Slough SL1 3RG England to 70a High Street High Street Slough SL1 1EL on 22 July 2014
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-11