Advanced company searchLink opens in new window

UK CABINS LTD

Company number 13108054

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
10 Jan 2023 CERTNM Company name changed karmod uk LTD\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
09 Jan 2023 AD01 Registered office address changed from 149 Stoke Newington Road London N16 8BP England to 66 Pretoria Road North London N18 1EX on 9 January 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 TM01 Termination of appointment of Murat Bayat as a director on 1 August 2022
14 Jul 2022 TM01 Termination of appointment of Mesut Cankaya as a director on 6 July 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 AP01 Appointment of Mr Mesut Cankaya as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Liam Coyne as a director on 22 March 2022
23 Mar 2022 PSC07 Cessation of Liam Coyne as a person with significant control on 23 March 2022
17 Mar 2022 PSC04 Change of details for Mr Liam Coyne as a person with significant control on 17 March 2022
14 Mar 2022 AD01 Registered office address changed from Unit 1 Edwards & Co Chartered Accountants Goat Lees, Trinity Road, Eureka Science Park Ashford Kent TN25 4AB United Kingdom to 149 Stoke Newington Road London N16 8BP on 14 March 2022
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
09 Feb 2021 PSC02 Notification of Karmod Prefabrik Yapi Teknolojileri Insaat Sanayi Ve Ticaret Limited Sirketi as a person with significant control on 9 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
11 Jan 2021 AP01 Appointment of Mr Murat Bayat as a director on 11 January 2021
11 Jan 2021 AP01 Appointment of Mr Sinan Zengin as a director on 11 January 2021
31 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted