Advanced company searchLink opens in new window

KALAHARI MINERALS LIMITED

Company number 05294388

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
12 Jan 2018 AD01 Registered office address changed from Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH United Kingdom to Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 12 January 2018
11 Jan 2018 LIQ01 Declaration of solvency
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 100,000
11 Dec 2017 CAP-SS Solvency Statement dated 11/12/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Aug 2017 MR04 Satisfaction of charge 2 in full
26 Aug 2017 MR04 Satisfaction of charge 3 in full
26 Aug 2017 MR04 Satisfaction of charge 4 in full
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
15 Mar 2016 CH01 Director's details changed for Mr Jun Zhou on 14 March 2016
15 Mar 2016 CH01 Director's details changed for Bin Cui on 15 March 2016
15 Mar 2016 CH01 Director's details changed for De Shao Chen on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on 14 March 2016
03 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 472,158.94
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jan 2015 AA Group of companies' accounts made up to 31 December 2013