Advanced company searchLink opens in new window

KAMBLE SALES LIMITED

Company number 11575002

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 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
07 Jun 2024 DS01 Application to strike the company off the register
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
02 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
22 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
04 Aug 2021 PSC04 Change of details for Mr Shashank Gopal Kamble as a person with significant control on 29 July 2021
04 Aug 2021 PSC07 Cessation of Supriya Shashank Kamble as a person with significant control on 29 July 2021
04 Aug 2021 PSC07 Cessation of Shubhangi Gopal Kamble as a person with significant control on 29 July 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
09 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
14 Oct 2019 TM01 Termination of appointment of Supriya Shashank Kamble as a director on 14 October 2019
03 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
10 Dec 2018 TM01 Termination of appointment of Shubhangi Gopal Kamble as a director on 3 December 2018
20 Sep 2018 AD01 Registered office address changed from 92 City View Centreway Axon Place Ilford IG1 1NH England to 92 City View Centreway Axon Place Ilford IG1 1NH on 20 September 2018
19 Sep 2018 CH01 Director's details changed for Mrs Supriya Shashank Kamble on 18 September 2018
19 Sep 2018 CH01 Director's details changed for Ms Shubhangi Gopal Kamble on 18 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Shashank Gopal Kamble on 18 September 2018