KALM UK LTD

12 Burgundy Gardens, Basildon, SS13 1NP, Essex
StatusDISSOLVED
Company No.06936234
CategoryPrivate Limited Company
Incorporated17 Jun 2009
Age14 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 14 days

SUMMARY

KALM UK LTD is an dissolved private limited company with number 06936234. It was incorporated 14 years, 11 months, 18 days ago, on 17 June 2009 and it was dissolved 9 months, 14 days ago, on 22 August 2023. The company address is 12 Burgundy Gardens, Basildon, SS13 1NP, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

New address: 12 Burgundy Gardens Basildon Essex SS13 1NP

Old address: 16 Burgundy Gardens Basildon Essex SS13 1NP England

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2021

Action Date: 07 Aug 2021

Category: Address

Type: AD01

Old address: 16 16 Burgundy Gardens Basildon Essex SS13 1NP United Kingdom

New address: 16 Burgundy Gardens Basildon Essex SS13 1NP

Change date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 16 16 Burgundy Gardens Basildon Essex SS13 1NP

Old address: 137 Great Spenders Basildon Essex SS14 2NP England

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Florence Mba

Termination date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-20

Officer name: Mrs Florence Nnenna Mba

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-23

Officer name: Mrs Florence Mba

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-23

Officer name: Osu Uduma Kalu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Nov 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 1a Beatrice Road London N4 4PD

Change date: 2015-10-30

New address: 137 Great Spenders Basildon Essex SS14 2NP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jul 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Oct 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: 19 Wilbraham House Wandsworth Road London SW8 2XD

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Osu Uduma Kalu

Documents

View document PDF

Gazette notice compulsary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Duo Kalu Mba

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed duo kalu mba

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Incorporation company

Date: 17 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRELFIELD DIGITAL MEDIA LIMITED

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:09433936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENT SOLUTIONS (NW) LTD

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:09037082
Status:LIQUIDATION
Category:Private Limited Company

MARKETA PROJECTS PC

LLYGAD YR HAUL,CARMARTHEN,SA32 8NE

Number:LP020117
Status:ACTIVE
Category:Limited Partnership

MARTMORES LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11477815
Status:ACTIVE
Category:Private Limited Company

QCHEN CONSULTING LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11064632
Status:ACTIVE
Category:Private Limited Company

SHERLS LTD

28 WODEHOUSE ROAD,SOUTHAMPTON,SO19 2EQ

Number:09640340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source