Advanced company searchLink opens in new window

KAHLE-MUIS LIMITED

Company number 05855424

Filter by category

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)
08 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • EUR 1
19 Jul 2010 CH01 Director's details changed for Madeleine Kahle-Dijst on 21 June 2010
19 Jul 2010 CH01 Director's details changed for Dimitry Kahle on 21 June 2010
19 Jul 2010 CH04 Secretary's details changed for Niled Limited on 21 June 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2009 287 Registered office changed on 08/09/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom
08 Sep 2009 287 Registered office changed on 08/09/2009 from dept 302 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom
12 Aug 2009 288a Secretary appointed niled LIMITED
12 Aug 2009 288b Appointment Terminated Secretary milton price LTD
12 Aug 2009 363a Return made up to 22/06/09; full list of members
07 Aug 2009 287 Registered office changed on 07/08/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA
14 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
14 Apr 2009 AA Total exemption full accounts made up to 31 December 2006
03 Sep 2008 363a Return made up to 22/06/08; full list of members
02 Sep 2008 287 Registered office changed on 02/09/2008 from studio one utopia village 7 chalcot road london england NW1 8LH
09 Nov 2007 287 Registered office changed on 09/11/07 from: the laden building 103 brick lane london E1 6SE
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Secretary resigned
09 Aug 2007 363a Return made up to 22/06/07; full list of members
10 Jul 2006 288c Director's particulars changed
06 Jul 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
22 Jun 2006 NEWINC Incorporation