K ALI IMPEX LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-04-30

View Document

30/05/2130 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 158 ST. JAMES ROAD TUNVRIDGE WELLS KENT TN1 2HE ENGLAND

View Document

25/05/2125 May 2021 PREVSHO FROM 31/05/2020 TO 30/05/2020

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 REGISTERED OFFICE CHANGED ON 11/04/2021 FROM 60 THE PANTILES TUNBRIDGE WELLS TN2 5TN ENGLAND

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 60 60 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN UNITED KINGDOM

View Document

07/10/207 October 2020 COMPANY NAME CHANGED TOP SPICE ESSEX LTD CERTIFICATE ISSUED ON 07/10/20

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR FAZLA CHOWDHURY

View Document

06/10/206 October 2020 CESSATION OF FAZLA RABBI CHOWDHURY AS A PSC

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 17 GREENWOOD ROAD CROWTHORNE RG45 6QX ENGLAND

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR SALA MIAH

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALA MIAH

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHIM UDDIN

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 11 HIGH STREET SOUTHMINSTER ESSEX CM0 7AA ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR FAZLA RABBI CHOWDHURY

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAZLA RABBI CHOWDHURY

View Document

12/06/2012 June 2020 CESSATION OF JOSHIM UDDIN AS A PSC

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

25/05/1925 May 2019 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