KUWALU LIMITED

07013522
1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER UNITED KINGDOM M3 3AA

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 13 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 officers Termination of appointment of director (Bastian Lehmann) 1 Buy now
04 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 officers Appointment of director (Mr Sebastien Serge Dupont) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Sam Street) 1 Buy now
28 Dec 2020 accounts Annual Accounts 14 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
04 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2020 accounts Annual Accounts 12 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 accounts Annual Accounts 9 Buy now
02 Nov 2018 officers Change of particulars for director (Sam Street) 2 Buy now
02 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 officers Change of particulars for director (Sam Street) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2017 officers Change of particulars for director (Sam Street) 2 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 7 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
11 Jan 2014 accounts Annual Accounts 4 Buy now
27 Nov 2013 officers Change of particulars for director (Bastian Lehmann) 2 Buy now
16 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2013 officers Appointment of director (Sam Street) 3 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
12 Dec 2011 officers Change of particulars for director (Bastian Lehmann) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Thomas Schmidt) 1 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
12 Aug 2011 annual-return Annual Return 14 Buy now
12 Aug 2011 restoration Administrative Restoration Company 3 Buy now
03 May 2011 gazette Gazette Dissolved Compulsary 1 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2010 capital Return of Allotment of shares 4 Buy now
26 May 2010 officers Termination of appointment of director (Maciej Matyjas) 2 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2009 officers Director appointed thomas schmidt 1 Buy now
09 Sep 2009 officers Director appointed maciej matyjas 1 Buy now
09 Sep 2009 officers Director appointed bastian lehmann 1 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from, lower ground signet house, 49/51 farringdon road, london, EC1M 3JP 1 Buy now
09 Sep 2009 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
09 Sep 2009 officers Appointment terminated director david parry 1 Buy now
09 Sep 2009 incorporation Incorporation Company 16 Buy now