- Company Overview for KALM LONDON LUXURY LIMITED (12631561)
- Filing history for KALM LONDON LUXURY LIMITED (12631561)
- People for KALM LONDON LUXURY LIMITED (12631561)
- More for KALM LONDON LUXURY LIMITED (12631561)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | CH01 | Director's details changed for Mr Lenis Panayides on 15 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Marc Weinberg on 15 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Kyriacos Panayides on 15 March 2022 | |
17 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Oct 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 30 September 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 28 October 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | TM01 | Termination of appointment of Adam Shoshan as a director on 24 July 2020 | |
29 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-29
|