- Company Overview for KALREZ COMMUNICATION LTD (07959995)
- Filing history for KALREZ COMMUNICATION LTD (07959995)
- People for KALREZ COMMUNICATION LTD (07959995)
- More for KALREZ COMMUNICATION LTD (07959995)
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) |
---|---|---|---|
19 Aug 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
09 Feb 2023 | RP05 | Registered office address changed to PO Box 4385, 07959995 - Companies House Default Address, Cardiff, CF14 8LH on 9 February 2023 | |
16 Nov 2021 | AC92 | Restoration by order of the court | |
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2014 | DS01 | Application to strike the company off the register | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | TM01 | Termination of appointment of Md Mustafizur Rahman as a director on 3 September 2014 | |
13 Aug 2014 | AR01 | Annual return made up to 13 August 2014 with full list of shareholders | |
13 Aug 2014 | TM02 | Termination of appointment of Md Mustafizur Rahman as a secretary on 13 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Md Moududur Rahman as a director on 30 March 2014 | |
30 Mar 2014 | AR01 | Annual return made up to 22 February 2014 with full list of shareholders | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Md Mustafizur Rahman on 5 January 2013 | |
28 Mar 2013 | CH03 | Secretary's details changed for Mr Md Mustafizur Rahman on 5 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
27 Feb 2013 | CH03 | Secretary's details changed for Mr Md Mustafizur Rahman on 1 January 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mr Md Mustafizur Rahman on 1 January 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from , 2nd Floor 39-47 Alie Street, London, E1 8DA, United Kingdom on 20 December 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from , 16 Whitby Road, Sutton, Surrey, SM1 3LZ, England on 30 March 2012 | |
22 Feb 2012 | NEWINC |
Incorporation
|