- Company Overview for KAVAMALA LIMITED (07145167)
- Filing history for KAVAMALA LIMITED (07145167)
- People for KAVAMALA LIMITED (07145167)
- More for KAVAMALA LIMITED (07145167)
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
|
|
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
|
|
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
|
|
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 |