KALLIER LTD

Company Documents

DateDescription
14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
12 ALBAN HOUSE 5 SUMPTER CLOSE
LONDON
NW3 5JR
ENGLAND

View Document

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1617 March 2016 APPLICATION FOR STRIKING-OFF

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
ALBAN HOUSE 12 ALBAN HOUSE
5 SUMPTER CLOSE
LONDON
NW3 5JR
UNITED KINGDOM

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
C/O BIS
REGIS HOUSE 45 KING WILLIAM STREET
LONDON
EC4R 9AN

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM:
15 SOUTHBURY BOUNDARY ROAD
LONDON
NW8 0RY

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. FARBOD SAMADIANPOUR / 01/02/2015

View Document

02/02/152 February 2015 COMPANY NAME CHANGED SAMUEL GERTLER LTD
CERTIFICATE ISSUED ON 02/02/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
C/O BIS
REGIS HOUSE KING WILLIAM STREET
LONDON
EC4R 9AN
ENGLAND

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
12 ALBAN HOUSE
5 SUMPTER CLOSE
LONDON
NW3 5JR
UNITED KINGDOM

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
5 12 ALBAN HOUSE
5 SUMPTER CLOSE
LONDON
NW3 5JR
ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
15 SOUTHBURY
BOUNDARY ROAD
LONDON
NW8 0RY
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 1ST FLOOR 69 KNIGHTSBRIDGE LONDON SW1X 7RB UNITED KINGDOM

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 15 SOUTHBURY BOUNDARY ROAD LONDON NW8 0RY UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. FARBOD SAMADIANPOUR / 08/08/2011

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, SECRETARY MEHRANGIZ GHOMASHCHI

View Document

22/04/1122 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 3RD FLOOR 65 KNIGHTSBRIDGE LONDON SW1X 7RA

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 14-18 HEDDON STREET LONDON W1B 4DA UNITED KINGDOM

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARBOD SAMADIANPOUR / 10/05/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 15 SOUTHBURY, BOUNDARY ROAD LONDON LONDON NW8 0RY

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 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