KALAA COURIERS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Change of details for Mrs Kayleigh Louise Adams as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 2 Hazlemere Close Swindon SN3 2AW England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Leigh Adams as a director on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Kayleigh Louise Adams on 2023-12-19

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Director's details changed for Mrs Kayleigh Louise Adams on 2023-06-22

View Document

05/09/235 September 2023 Director's details changed for Leigh Adams on 2023-06-22

View Document

04/09/234 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

22/06/2322 June 2023 Registered office address changed from 67 Cob Hill Purton Swindon SN5 4FR United Kingdom to 2 Hazlemere Close Swindon SN3 2AW on 2023-06-22

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED LEIGH ADAMS

View Document

18/02/2018 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 101

View Document

18/02/2018 February 2020 ISSUED SHARE CAPITAL OF THE COMPANY WHICH SHARES INCREASED BY THE ISSUE/ COMPANY SHALL APPOINT 01/01/2020

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLEIGH LOUISE ADAMS

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2019

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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