- Company Overview for KALAMANTRA UK LIMITED (07653156)
- Filing history for KALAMANTRA UK LIMITED (07653156)
- People for KALAMANTRA UK LIMITED (07653156)
- More for KALAMANTRA UK LIMITED (07653156)
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
|
|
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
|
|
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
|
|
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
|