- Company Overview for KILAM LIMITED (07689520)
- Filing history for KILAM LIMITED (07689520)
- People for KILAM LIMITED (07689520)
- More for KILAM LIMITED (07689520)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | CH01 | Director's details changed for Mr Akbar Malik Muhammad on 1 July 2015 | |
16 Jan 2019 | PSC01 | Notification of Muhammad Akbar Malik as a person with significant control on 1 September 2017 | |
16 Jan 2019 | PSC07 | Cessation of Hassina Bibi Subratty as a person with significant control on 11 September 2017 | |
16 Jan 2019 | AP01 | Appointment of Mr Akbar Malik Muhammad as a director on 1 July 2015 | |
16 Jan 2019 | TM01 | Termination of appointment of Hassina Bibi Subratty as a director on 6 April 2015 | |
21 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Sep 2017 | PSC01 | Notification of Hassina Bibi Subratty as a person with significant control on 1 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | TM01 | Termination of appointment of Muhammad Umar Toor as a director on 1 March 2014 | |
24 Apr 2017 | AP01 | Appointment of Mrs Hassina Bibi Subratty as a director on 6 April 2015 | |
09 Mar 2017 | AD01 | Registered office address changed from 16 Surrey Road Barking Essex IG11 7QT England to 84 Katherine Road London E6 1EN on 9 March 2017 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Mar 2016 | TM01 | Termination of appointment of Muhammad Akbar as a director on 28 February 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 90B Harold Road London E13 0SF England to 16 Surrey Road Barking Essex IG11 7QT on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Muhammad Umar Toor as a director on 1 March 2014 | |
07 Oct 2015 | AP01 | Appointment of Malik Muhammad Akbar as a director on 1 July 2015 |