Advanced company searchLink opens in new window

KALAMBAKA HOLDINGS LIMITED

Company number 07783487

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 22 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
06 Aug 2021 PSC04 Change of details for Micha'al Kamel Abou-Hamdan as a person with significant control on 4 August 2021
04 Aug 2021 PSC04 Change of details for Micha'al Kamel Abou-Hamdan as a person with significant control on 4 August 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to 34 South Hill Road Gravesend Kent DA12 1JX on 22 September 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
26 Sep 2019 AD01 Registered office address changed from 277 Gray's Inn Road London WC1X 8QF England to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 26 September 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 22 September 2018 with updates
17 Dec 2018 PSC01 Notification of Micha'al Kamel Abou-Hamdan as a person with significant control on 21 September 2018
17 Dec 2018 PSC07 Cessation of Firas Jamil El Rayes Bou Hamdan as a person with significant control on 21 September 2018
21 Sep 2018 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 1 May 2018
13 Jun 2018 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 1 May 2018