(PSC04) Change to a person with significant control 2022-10-21
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 10th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-31
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-31
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-01
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-01
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-30: 100.00 GBP
capital
|
|
(CH01) On 2016-09-01 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed karikalan money transfer LTDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-14: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-10
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-10-04 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-04 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-09 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-03
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-09-25 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 220 Hucknall Road Nottingham NG5 1FB United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|