KARAOKE CENTRAL LIMITED

Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands
StatusDISSOLVED
Company No.08597419
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age11 years, 28 days
JurisdictionEngland Wales
Dissolution05 Sep 2018
Years5 years, 10 months, 26 days

SUMMARY

KARAOKE CENTRAL LIMITED is an dissolved private limited company with number 08597419. It was incorporated 11 years, 28 days ago, on 04 July 2013 and it was dissolved 5 years, 10 months, 26 days ago, on 05 September 2018. The company address is Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2017

Action Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

New address: Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW

New address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr Robert John Southall

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-29

Officer name: Mrs Ann Southall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Patricia Southall

Termination date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COYLES MEDICAL SERVICES LIMITED

66 KING HENRY'S WALK,LONDON,N1 4NJ

Number:08951493
Status:ACTIVE
Category:Private Limited Company

IOSITAT LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10952735
Status:ACTIVE
Category:Private Limited Company

MY FAMILY DOCTOR LTD

2 CAMPBELL ROAD,LONDON,E17 6RR

Number:09879319
Status:ACTIVE
Category:Private Limited Company

PAUL FORD MANAGEMENT SERVICES LIMITED

21 NEWBROKE ROAD,GOSPORT,PO13 9UJ

Number:11569300
Status:ACTIVE
Category:Private Limited Company

PULP FRICTION LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11236078
Status:ACTIVE
Category:Private Limited Company

THE ABBEY PANEL & SHEET METAL CO. LTD.

C/O FAV LTD,UPPER BELVEDERE,DA17 5LG

Number:11254270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source