Advanced company searchLink opens in new window

KOMALA VILAS LIMITED

Company number 08318316

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
30 Dec 2015 TM02 Termination of appointment of Kavitha Brahma as a secretary on 29 December 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
10 Feb 2015 CH01 Director's details changed for Mr Bhaskar Rao Brahma on 1 September 2014
10 Feb 2015 CH03 Secretary's details changed for Mrs Kavitha Brahma on 1 September 2014
20 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
03 Sep 2014 AD01 Registered office address changed from 25 St. Edmunds Road Ilford Essex IG1 3QL to 44 Middleton Avenue Newcastle upon Tyne NE4 9NB on 3 September 2014
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 NEWINC Incorporation