Advanced company searchLink opens in new window

KAREN MACKENZIE INTERIORS LIMITED

Company number 08001444

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
03 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 10 Crofts Close Chiddingfold Godalming Surrey GU8 4SG to Harpford House Payton Wellington TA21 0EE on 22 February 2017
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
19 Apr 2014 AD01 Registered office address changed from 10 Crofts Close Chiddingfold Godalming Surrey GU8 4SG England on 19 April 2014
19 Apr 2014 AD01 Registered office address changed from 108 Longmoor Road Liphook Hampshire GU30 7NZ United Kingdom on 19 April 2014
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from 108 108 Longmoor Road Liphook Hants GU30 7NZ United Kingdom on 15 April 2013
04 Apr 2013 AD01 Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB United Kingdom on 4 April 2013
18 Apr 2012 CH01 Director's details changed for Ms Karen Anne Tennant on 18 April 2012
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted