- Company Overview for KALT DESIGN HOLDINGS LTD (08106499)
- Filing history for KALT DESIGN HOLDINGS LTD (08106499)
- People for KALT DESIGN HOLDINGS LTD (08106499)
- More for KALT DESIGN HOLDINGS LTD (08106499)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2014 | DS01 | Application to strike the company off the register | |
13 May 2014 | TM01 | Termination of appointment of Diego Avesani as a director | |
24 Feb 2014 | CH01 | Director's details changed for Mr Diego Avesani on 24 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Diego Avesani on 24 February 2014 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AD01 | Registered office address changed from 35 Colville Gardens London W11 2BA England on 19 June 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Diego Avesani on 22 February 2013 | |
22 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
04 Jul 2012 | CERTNM |
Company name changed kalt design holding LTD\certificate issued on 04/07/12
|
|
14 Jun 2012 | NEWINC |
Incorporation
|