KALITASHA LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

29/01/2329 January 2023 Confirmation statement made on 2021-10-03 with no updates

View Document

29/01/2329 January 2023 Change of details for Mrs Liita Lyaloo Cairney as a person with significant control on 2020-12-30

View Document

29/01/2329 January 2023 Director's details changed for Mrs Liita Iyaloo Cairney on 2020-12-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2020-10-03 with no updates

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2019-10-03 with no updates

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM DUNDAS HOUSE WESTFIELD PARK EDINBURGH EH22 3FB

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 ADOPT ARTICLES 27/06/2017

View Document

14/07/1714 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 137.93

View Document

17/01/1717 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016

View Document

16/11/1616 November 2016 SECOND FILING OF AP01 FOR MATTHEW FINLAY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 12413

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIITA IYALOO NAUKUSHU / 04/05/2016

View Document

04/03/164 March 2016 ADOPT ARTICLES 27/02/2016

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MATTHEW FINLAY

View Document

04/03/164 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 124.12

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 SUBDIVISION INTO 10000 ORDINARY SHARES OF £0.01 EACH 31/07/2015

View Document

06/08/156 August 2015 SUB-DIVISION 31/07/15

View Document

06/08/156 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 105.00

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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