Advanced company searchLink opens in new window

KALLIANISSE LTD

Company number 10954855

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 5 April 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 221 Paddington House New Road Kidderminster DY10 1AL on 15 January 2019
20 Nov 2018 AA Micro company accounts made up to 5 April 2018
11 Oct 2018 PSC07 Cessation of Thomas Cain as a person with significant control on 11 September 2017
27 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
17 Jul 2018 PSC01 Notification of Mary Grace Burnot as a person with significant control on 11 September 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 5 April 2018
12 Feb 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 12 February 2018
27 Nov 2017 AP01 Appointment of Mrs Mary Grace Burnot as a director on 11 September 2017
27 Nov 2017 TM01 Termination of appointment of Thomas Cain as a director on 11 September 2017
01 Nov 2017 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
19 Oct 2017 AD01 Registered office address changed from 48 Bowles Street Bootle L20 4QF United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 19 October 2017
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted