-
KARANTIS LTD. - 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom
Company Information
- Company registration number
- 10598029
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 41 Greek Street
- Stockport
- Cheshire
- SK3 8AX 41 Greek Street, Stockport, Cheshire, SK3 8AX UK
Management
- Managing Directors
- DEMPSTER, Helen Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-02
- Dissolved on
- 2021-06-04
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Helen Dempster
- Ms Kimberley Brind
- Ms Helen Mary Dempster
- Ms Kimberley Brind
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HAPPEEEME LTD
- Filing of Accounts
- Due Date:
- Last Date:
- Annual Return
- Due Date: 2019-02-15
- Last Date: 2018-02-01
-
KARANTIS LTD. Company Description
- KARANTIS LTD. is a ltd registered in United Kingdom with the Company reg no 10598029. Its current trading status is "closed". It was registered 2017-02-02. It was previously called HAPPEEEME LTD. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at 41 Greek Street .
Get KARANTIS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Karantis Ltd. - 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom
Did you know? kompany provides original and official company documents for KARANTIS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-04) - LIQ14
-
gazette-dissolved-liquidation (2021-06-04) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-25) - LIQ02
-
resolution (2019-01-25) - RESOLUTIONS
-
gazette-notice-compulsory (2019-01-22) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-25) - 600
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-08) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-13) - AD01
-
confirmation-statement-with-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-02-02) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-16) - AD01
-
memorandum-articles (2017-11-24) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-20) - AD01
-
resolution (2017-11-17) - RESOLUTIONS
-
change-of-name-notice (2017-11-17) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-08) - AD01
-
termination-director-company-with-name-termination-date (2017-11-27) - TM01
-
capital-alter-shares-subdivision (2017-11-24) - SH02