- Company Overview for KALEX INVESTMENTS LIMITED (10526898)
- Filing history for KALEX INVESTMENTS LIMITED (10526898)
- People for KALEX INVESTMENTS LIMITED (10526898)
- Registers for KALEX INVESTMENTS LIMITED (10526898)
- More for KALEX INVESTMENTS LIMITED (10526898)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
17 Nov 2018 | CH01 | Director's details changed for Steven Richard Fraser on 15 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 9 Church Avenue Penwortham Preston Lancashire PR1 0AH England to 224 West Strand Preston Lancashire PR1 8UJ on 26 October 2018 | |
19 Oct 2018 | AD02 | Register inspection address has been changed from 9 Church Avenue Penwortham Preston PR1 0AH England to 224 West Strand Preston Lancashire PR1 8UJ | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from C/O Warr & Co Mynshull House 78 Churchgate Stockport SK1 1YJ England to 9 Church Avenue Penwortham Preston Lancashire PR1 0AH on 17 April 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
03 Jan 2018 | AD03 | Register(s) moved to registered inspection location 9 Church Avenue Penwortham Preston PR1 0AH | |
03 Jan 2018 | AD02 | Register inspection address has been changed to 9 Church Avenue Penwortham Preston PR1 0AH | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
08 May 2017 | SH08 | Change of share class name or designation | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | CH01 | Director's details changed for Steven Richard Fraser on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 9 Church Avenue Penwortham Preston PR1 0AH United Kingdom to C/O Warr & Co Mynshull House 78 Churchgate Stockport SK1 1YJ on 19 January 2017 | |
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|