Advanced company searchLink opens in new window

KALREZ COMMUNICATION LTD

Company number 07959995

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted