- Company Overview for KALOUMA LIMITED (06531695)
- Filing history for KALOUMA LIMITED (06531695)
- People for KALOUMA LIMITED (06531695)
- Insolvency for KALOUMA LIMITED (06531695)
- More for KALOUMA LIMITED (06531695)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
06 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2012 | |
22 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG on 5 January 2011 | |
10 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Katrina Rudland on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for James Cameron on 18 March 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
12 Mar 2008 | NEWINC | Incorporation |