- Company Overview for KALAMBAKA HOLDINGS LIMITED (07783487)
- Filing history for KALAMBAKA HOLDINGS LIMITED (07783487)
- People for KALAMBAKA HOLDINGS LIMITED (07783487)
- More for KALAMBAKA HOLDINGS LIMITED (07783487)
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 |