Advanced company searchLink opens in new window

THOMAS KALB LTD

Company number 05042577

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
02 Feb 2018 CH01 Director's details changed for Thomas Kalb on 2 February 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 Jan 2017 CH01 Director's details changed for Thomas Kalb on 3 January 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 TM01 Termination of appointment of Anne Ottmar as a director
28 Mar 2013 CERTNM Company name changed odalis industries LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
31 Oct 2012 CH04 Secretary's details changed for Go Ahead Services Limited on 31 October 2012
02 Oct 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012