- Company Overview for KARGRAB CAMPERVANS LIMITED (09155359)
- Filing history for KARGRAB CAMPERVANS LIMITED (09155359)
- People for KARGRAB CAMPERVANS LIMITED (09155359)
- More for KARGRAB CAMPERVANS LIMITED (09155359)
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) |
---|---|---|---|
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
18 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
15 Jul 2021 | PSC04 | Change of details for Mr Pawel Hubert Grabka as a person with significant control on 15 July 2021 | |
15 Jul 2021 | PSC01 | Notification of Karolina Lipowska as a person with significant control on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Ms Karolina Lipowska as a director on 15 July 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 7 Shakespeare Gardens Rugby CV22 6ES England to 7 Keyes Drive Rugby CV22 7st on 22 June 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY England to 7 Shakespeare Gardens Rugby CV22 6ES on 21 February 2020 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
27 Apr 2017 | CH01 | Director's details changed for Mr Pawel Hubert Grabka on 27 April 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 21-23 Clifton Road Rugby CV21 3PY England to Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY on 21 December 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |