KLARET LIMITED

06805907
2ND FLOOR 100 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
08 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jan 2019 resolution Resolution 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Jason Mark Oates) 1 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 officers Change of particulars for director (Mr Jason Mark Oates) 2 Buy now
10 Aug 2016 accounts Annual Accounts 4 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Alexey Seleznev) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Jason Mark Oates) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Mr Jason Mark Oates) 2 Buy now
02 Oct 2015 accounts Annual Accounts 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Ian Falconer) 1 Buy now
03 Mar 2015 officers Change of particulars for director (Mr Alexey Seleznev) 2 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 officers Change of particulars for director (Mr Jason Mark Oates) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Jason Mark Oates) 2 Buy now
08 May 2014 accounts Annual Accounts 4 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2012 officers Appointment of director (Mr Alexey Seleznev) 2 Buy now
27 Jul 2012 officers Appointment of director (Mr Ian Falconer) 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Lloyd Taylor) 1 Buy now
17 Feb 2012 annual-return Annual Return 3 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
17 Mar 2011 accounts Annual Accounts 5 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Lloyd Harris Taylor) 2 Buy now
17 Mar 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
17 Mar 2009 capital Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
24 Feb 2009 officers Director appointed lloyd harris taylor logged form 2 Buy now
23 Feb 2009 officers Director appointed lloyd harris taylor 2 Buy now
16 Feb 2009 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
16 Feb 2009 officers Appointment terminated director john king 1 Buy now
30 Jan 2009 incorporation Incorporation Company 12 Buy now