KHARIS & KALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 11/04/2411 April 2024 | Application to strike the company off the register |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-09-30 |
| 24/11/2324 November 2023 | Previous accounting period extended from 2023-05-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 06/10/226 October 2022 | Change of details for Ms Janet Tracy Carter as a person with significant control on 2022-09-08 |
| 06/10/226 October 2022 | Director's details changed for Ms Janet Tracy Carter on 2022-09-28 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/02/1810 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 175 KEW ROAD RICHMOND TW9 2BB ENGLAND |
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY |
| 15/06/1615 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET TRACY WRIGHT / 27/07/2013 |
| 31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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