Advanced company searchLink opens in new window

KAREN TS LTD

Company number 10117540

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
02 Jan 2019 AD01 Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 2 January 2019
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
26 Sep 2018 AP01 Appointment of Mr Jordan Gayle as a director on 24 September 2018
02 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
25 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
24 Apr 2018 AP01 Appointment of Miss Karen Smith as a director on 1 February 2018
24 Apr 2018 TM01 Termination of appointment of Nirmala Devi as a director on 1 February 2018
24 Apr 2018 PSC01 Notification of Karen Smith as a person with significant control on 1 February 2018
24 Apr 2018 PSC07 Cessation of Nirmala Devi as a person with significant control on 1 February 2018
19 Apr 2018 CH01 Director's details changed for Mrs Nirmala Devi on 16 April 2018
04 Apr 2018 AD01 Registered office address changed from Vo Room No 500 Caswell Science & Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
02 Feb 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Room No 500 Caswell Science & Tech Park Caswell NN12 8EQ on 2 February 2018
27 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Mar 2017 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 March 2017
08 Mar 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ on 8 March 2017
15 Feb 2017 TM01 Termination of appointment of Leigh Grant as a director on 15 February 2017
19 Oct 2016 AP01 Appointment of Mrs Nirmala Devi as a director on 19 October 2016