Advanced company searchLink opens in new window

KALAMANTRA UK LIMITED

Company number 07653156

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
24 Aug 2018 PSC07 Cessation of Ajit Manalimukkil Kandoran as a person with significant control on 24 August 2018
24 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Oct 2017 PSC01 Notification of Ajit Kandoran as a person with significant control on 6 April 2017
16 Oct 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
25 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
20 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
17 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
23 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
23 Aug 2013 AD01 Registered office address changed from C/O 9 Osborne Gove 9 Osborne Gove Taunton Somerset TA1 4RN United Kingdom on 23 August 2013
23 Aug 2013 CH03 Secretary's details changed for Mr Jeremy Jeremy Corke on 19 August 2013
04 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from 24 Rockingham Road Yardley Birmingham B25 8RG United Kingdom on 22 August 2012
22 Aug 2012 AP03 Appointment of Mr Jeremy Jeremy Corke as a secretary
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted