KALINAGO LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Return of final meeting in a members' voluntary winding up

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-11-11

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-11

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-11

View Document

06/01/226 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-11-12

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

26/11/2126 November 2021 Declaration of solvency

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

22/11/2122 November 2021 Registered office address changed from Flat 1 Parr Place 23-27 Chiswick High Road Chiswick W4 2ET to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 2021-11-22

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS CUTHBERT WILLIAM JOSEPH

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM FLAT 59C CHISWICK HIGH ROAD LONDON W4 2LT

View Document

03/05/143 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM FLAT 18 PENROSE HOUSE NEWSHOLME DRIVE LONDON N21 1TW UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM CUTHBERT JOSEPH / 29/07/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 302 CORNELL BUILDING 1 COKE STREET LONDON E1 1ER UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LIMITED / 01/03/2010

View Document

01/04/101 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DENNIS WILLIAM JOSEPH

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 45E VICTORIA ROAD SURBITON KT6 4JL UNITED KINGDOM

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WATSON

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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