KALAGI SERVICES LTD

24 Dunoon Drive, Wolverhampton, WV4 6BS, England
StatusACTIVE
Company No.08071992
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 25 days
JurisdictionEngland Wales

SUMMARY

KALAGI SERVICES LTD is an active private limited company with number 08071992. It was incorporated 12 years, 25 days ago, on 16 May 2012. The company address is 24 Dunoon Drive, Wolverhampton, WV4 6BS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 24 Dunoon Drive Wolverhampton WV4 6BS

Change date: 2023-02-08

Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Patricia Gooden

Change date: 2018-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Patricia Gooden

Change date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Change date: 2016-03-09

Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Patricia Gooden

Change date: 2015-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Patricia Gooden

Change date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Miss Melanie Patricia Gooden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEVATE ACCESS SOLUTIONS LTD

545 ANTRIM ROAD,BELFAST,BT15 3BU

Number:NI653032
Status:ACTIVE
Category:Private Limited Company

ENCORE PRO AUDIO LIMITED

57 ABBOTS LANE,SURREY,CR8 5JG

Number:03023234
Status:ACTIVE
Category:Private Limited Company

GREENROSE ENTERPRISES LTD

53 UPPER DROMORE ROAD,NEWRY,BT34 3PN

Number:NF003628
Status:ACTIVE
Category:Other company type

KT PEOPLE SOLUTIONS LTD

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:05182492
Status:ACTIVE
Category:Private Limited Company

LANDSDON HOLDINGS LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:05396181
Status:ACTIVE
Category:Private Limited Company

STERLING LAND LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08327517
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