Advanced company searchLink opens in new window

KALEX INVESTMENTS LIMITED

Company number 10526898

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)
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
  • GBP 400.00
08 May 2017 SH08 Change of share class name or designation
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1