KAVAMALA LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1726 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 APPLICATION FOR STRIKING-OFF

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELE GALLUCCIO

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE GALLUCCIO / 31/05/2011

View Document

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YANA VARLAKOVA / 31/05/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/03/1110 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS YANA VARLAKOVA

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE GALLUCCIO / 18/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WRIGHT COOPER / 18/07/2010

View Document

03/02/103 February 2010 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