Advanced company searchLink opens in new window

KALFER LTD

Company number 11987272

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
30 Dec 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 20 December 2021
10 Sep 2021 TM01 Termination of appointment of Sukhbinder Singh Heer as a director on 9 August 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
26 Apr 2021 AD01 Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 21 Hatherton Street Hatherton Court Walsall WS4 2LA on 26 April 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
02 Feb 2021 AD01 Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
18 Dec 2020 PSC02 Notification of Jd Capital Ltd as a person with significant control on 18 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 AP01 Appointment of Mr Sukhbinder Singh Heer as a director on 18 December 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
02 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
02 Jun 2020 AD01 Registered office address changed from Woodbury Shrubbs Hill Lane Ascot SL5 0LD England to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 2 June 2020
21 May 2020 CH01 Director's details changed for Mr Mohammed Kaleem on 21 May 2020
18 May 2020 AP01 Appointment of Mr Mohammed Kaleem as a director on 18 May 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted