Advanced company searchLink opens in new window

KLABA LIMITED

Company number 10827246

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-23
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted