- Company Overview for KELLAH LTD (12413265)
- Filing history for KELLAH LTD (12413265)
- People for KELLAH LTD (12413265)
- More for KELLAH LTD (12413265)
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 |