Advanced company searchLink opens in new window

KALE REVENUE ASSURANCE SERVICES LIMITED

Company number 06329048

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
05 Jun 2015 AD01 Registered office address changed from 1 Doughty Street London WC1N 2PH to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 June 2015
03 Jun 2015 4.70 Declaration of solvency
03 Jun 2015 600 Appointment of a voluntary liquidator
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-20
22 Feb 2015 AA Full accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,150,000
31 Oct 2013 AA Full accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
06 Jan 2013 AA Full accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 30 June 2011
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AP01 Appointment of Mr Philippe Edmond Paul Lesueur as a director
27 Jul 2011 TM01 Termination of appointment of Neela Bhattacherjee as a director
27 Jul 2011 TM01 Termination of appointment of Sumeet Nadkar as a director
22 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Vipul Jain on 1 January 2010
04 Aug 2010 CH01 Director's details changed for Sumeet Nadkar on 1 January 2010
02 Jun 2010 AA Full accounts made up to 31 March 2010
07 Sep 2009 AA Full accounts made up to 31 March 2009