KAIBA CORP LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

08/11/248 November 2024 Voluntary strike-off action has been suspended

View Document

08/11/248 November 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2231 December 2022 Termination of appointment of Liaquat Shah as a director on 2022-12-30

View Document

31/12/2231 December 2022 Cessation of Liaquat Shah as a person with significant control on 2022-12-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAQUAT SHAH / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM UNIT 6 ACORN CENTRE ABLEWELL STREET WALSALL WEST MIDLANDS WS1 2EG UNITED KINGDOM

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR LIAQUAT SHAH / 20/10/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR LIAQUAT SHAH

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAQUAT SHAH

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 241 HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6SS ENGLAND

View Document

27/06/1927 June 2019 CESSATION OF MUSTAFA ANWAR AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ANWAR

View Document

30/03/1930 March 2019 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