KAHWET AZMI LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Termination of appointment of Bader Bin Jasim Almeshaley as a director on 2023-06-01

View Document

12/12/2312 December 2023 Registered office address changed from Basement Office 11 Beauchamp Place London SW3 1NQ to 63-65 Camden High Street London NW1 7JL on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Bader Bin Jasim Almeshaley as a person with significant control on 2023-06-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from PO Box 4385 10614583: Companies House Default Address Cardiff CF14 8LH to Basement Office 11 Beauchamp Place London SW3 1NQ on 2022-03-28

View Document

18/02/2218 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

04/02/224 February 2022 Appointment of Mr Bader Bin Jasim Almeshaley as a director on 2022-01-21

View Document

04/02/224 February 2022 Notification of Bader Bin Jasim Almeshaley as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Cessation of Bandar Dahash Dahir Naser as a person with significant control on 2021-01-21

View Document

20/01/2220 January 2022 Termination of appointment of Bandar Dahash Dahir Naser as a director on 2021-01-21

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2020-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2019-12-30 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2020-12-30 with updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2019-03-31

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 02/09/2019 TO PO BOX 4385, 10614583: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY MUBARAK AL HASAWI

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM SAVANT HOUSE 63-65 CAMDEN HIGH STREET LONDON NW1 7JL UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR MUBARAK ABDULAZIZ MUBARAK AL HASAWI

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM FLAT 5 14 HERBERT CRESCENT LONDON SW1X 0HB ENGLAND

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR EISA ALBLOOSHI

View Document

10/05/1810 May 2018 CESSATION OF EISA AHMED MOUSA AHMED ALBLOOSHI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MR EISA AHMED MOUSA AHMED ALBLOOSHI

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR BANDAR DAHASH DAHIR NASER / 26/01/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EISA AHMED MOUSA AHMED ALBLOOSHI

View Document

20/02/1820 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 311 REGENTS PARK ROAD LONDON N3 1DP UNITED KINGDOM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANDAR DAHASH DAHIR NASER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR BANDAR DAHASH DAHIR NASER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AL MASRI

View Document

10/01/1810 January 2018 CESSATION OF MOHAMMAD AL MASRI AS A PSC

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company