Advanced company searchLink opens in new window

KAVAMALA LIMITED

Company number 07145167

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 DS01 Application to strike the company off the register
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
10 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
21 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
04 Feb 2014 AP04 Appointment of Cooperfaure Limited as a secretary
04 Feb 2014 TM01 Termination of appointment of Daniele Galluccio as a director
04 Feb 2014 TM02 Termination of appointment of Jonathan Cooper as a secretary
21 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Daniele Galluccio on 31 May 2011
28 Feb 2012 CH01 Director's details changed for Mrs Yana Varlakova on 31 May 2011
10 Mar 2011 AA Total exemption full accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
09 Sep 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 January 2011
21 Jul 2010 AD01 Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD on 21 July 2010
20 Jul 2010 CH03 Secretary's details changed for Jonathan Wright Cooper on 18 July 2010