KENDAL BIRMINGHAM LIMITED

Company Documents

DateDescription
10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Habil Zalmay as a director on 2022-10-01

View Document

20/10/2220 October 2022 Registered office address changed from 44 High Street Kendal LA9 4SX England to Room S51 Kings Road Tyseley Birmingham B11 2AA on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mr Muhammad Wasim as a director on 2022-10-17

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2020-11-30

View Document

20/10/2220 October 2022 Termination of appointment of Imran Wahid as a director on 2022-10-01

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 173 HIGH STREET BIRMINGHAM B17 9QE ENGLAND

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN WAHID / 13/07/2020

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR YASIR PERVAIZ

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 44 HIGH STREET KENDAL LA9 4SX ENGLAND

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR IMRAN WAHID

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR HABIL ZALMAY

View Document

12/07/2012 July 2020 CESSATION OF YASIR PERVAIZ AS A PSC

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1822 November 2018 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