- Company Overview for KLABA LIMITED (10827246)
- Filing history for KLABA LIMITED (10827246)
- People for KLABA LIMITED (10827246)
- Insolvency for KLABA LIMITED (10827246)
- More for KLABA LIMITED (10827246)
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) |
---|---|---|---|
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
14 Oct 2020 | AD01 | Registered office address changed from C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 October 2020 | |
14 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2020 | LIQ02 | Statement of affairs | |
02 Oct 2020 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2 October 2020 | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Timothy Clive Eve on 12 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
10 Oct 2018 | PSC02 | Notification of Omnia Group Limited as a person with significant control on 20 June 2017 | |
10 Oct 2018 | PSC07 | Cessation of Mullin Limited as a person with significant control on 20 June 2017 | |
19 Sep 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR United Kingdom to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 19 September 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|