- Company Overview for KALYANA SPA LTD (07502808)
- Filing history for KALYANA SPA LTD (07502808)
- People for KALYANA SPA LTD (07502808)
- Insolvency for KALYANA SPA LTD (07502808)
- More for KALYANA SPA LTD (07502808)
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) |
---|---|---|---|
22 Jan 2017 | TM01 | Termination of appointment of Robert Mcgovern as a director on 20 December 2016 | |
22 Jan 2017 | AP01 | Appointment of Mrs Somjit Pattison as a director on 20 December 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 34 Woodland Way Woodford Green Essex IG8 0QQ to C/O Bond Dickinson Llp Oceana House 39 - 49 Commercial Road Southampton SO15 1GA on 5 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Shaun Roderick Stewart Pattison as a director on 2 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Robert Mcgovern as a director on 2 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Patrick Charles Gatton Swayne as a director on 2 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Natalie Alice Cochrane Dempster as a director on 2 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Jennifer Margaret Dempster as a director on 2 September 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
02 Jan 2016 | AD01 | Registered office address changed from C/O 83 Salcott Road 83 Salcott Road London SW11 6DF to 34 Woodland Way Woodford Green Essex IG8 0QQ on 2 January 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 24 January 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jul 2012 | CH01 | Director's details changed for Miss Natalie Alice Cochrane Dempster on 20 July 2012 | |
29 Jul 2012 | CH01 | Director's details changed for Miss Jennifer Margaret Dempster on 13 July 2012 | |
29 Jul 2012 | AD01 | Registered office address changed from 3 Carrington Court 21 Limburg Road London SW11 1QG Uk on 29 July 2012 | |
18 Apr 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
04 Aug 2011 | AP01 | Appointment of Miss Natalie Alice Cochrane Dempster as a director |