Advanced company searchLink opens in new window

KELLAH LTD

Company number 12413265

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CH01 Director's details changed for Mrs Awulat Morenike Olagbaye on 10 October 2020
19 Oct 2020 CH01 Director's details changed for Mrs Awulat Morenike, Iyabode Olagbaye on 10 October 2020
19 Oct 2020 PSC04 Change of details for Mrs Awulat Morenike Iyabode Olagbaye as a person with significant control on 10 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
13 Oct 2020 PSC04 Change of details for Mrs Awulat Morenike Iyabode Olagbaye as a person with significant control on 10 October 2020
13 Oct 2020 AD01 Registered office address changed from 39 Sunnyhill Road Flat 1 Bournemouth BH6 5HR England to 28 Nanson Road Brighton BN1 9GJ on 13 October 2020
13 Oct 2020 AP01 Appointment of Mrs Awulat Morenike, Iyabode Olagbaye as a director on 10 October 2020
13 Oct 2020 PSC01 Notification of Awulat Morenike Iyabode Olagbaye as a person with significant control on 10 October 2020
13 Oct 2020 TM01 Termination of appointment of Olatomi Olayinka as a director on 5 October 2020
13 Oct 2020 PSC07 Cessation of Olatomi Olayinka as a person with significant control on 3 October 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with updates
26 Aug 2020 CH01 Director's details changed for Miss Olayinka Olayinka on 25 August 2020
25 Aug 2020 PSC04 Change of details for Mr Olatomi Olayinka as a person with significant control on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Olayinka Olayinka on 25 August 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC01 Notification of Olatomi Olayinka as a person with significant control on 25 August 2020
25 Aug 2020 AP01 Appointment of Mr Olayinka Olayinka as a director on 25 August 2020
25 Aug 2020 TM01 Termination of appointment of Marti Nadev Milchov as a director on 25 August 2020
25 Aug 2020 PSC07 Cessation of Martin Nadev Milchov as a person with significant control on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from 87 Beresford Road Manchester M13 0TA United Kingdom to 39 Sunnyhill Road Flat 1 Bournemouth BH6 5HR on 25 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
25 Jul 2020 PSC04 Change of details for Mr Martin Nadev Milchov as a person with significant control on 1 May 2020