-
KALIBAZAR LIMITED - WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 07051398
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED
- Cartergate House 26 Chantry Lane
- Grimsby
- North East Lincolnshire
- DN31 2LJ WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ UK
Management
- Managing Directors
- LACK, Edward
- MILLER, Greg
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-21
- Dissolved on
- 2017-08-01
- SIC/NACE
- 32300
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2015-10-21
- Annual Return
- Due Date: 2016-11-04
- Last Date:
-
KALIBAZAR LIMITED Company Description
- KALIBAZAR LIMITED is a ltd registered in United Kingdom with the Company reg no 07051398. Its current trading status is "live". It was registered 2009-10-21. It has declared SIC or NACE codes as "32300". It has 2 directors The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2015-10-21.It can be contacted at Wilkin Chapman Business Solutions Limited .
Get KALIBAZAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kalibazar Limited - WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
- 2009-10-21
Did you know? kompany provides original and official company documents for KALIBAZAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-28) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-17) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-05-17) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-19) - 600
-
resolution (2018-02-19) - RESOLUTIONS
-
restoration-order-of-court (2018-02-16) - AC92
keyboard_arrow_right 2017
-
gazette-dissolved-compulsory (2017-08-01) - GAZ2
-
gazette-notice-compulsory (2017-05-16) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-28) - AA
-
gazette-filings-brought-up-to-date (2016-10-15) - DISS40
-
gazette-notice-compulsory (2016-10-04) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
termination-director-company-with-name-termination-date (2015-04-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-07-22) - AA
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-11-19) - DISS40
-
gazette-notice-compulsory (2014-10-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-17) - AA
-
change-person-director-company-with-change-date (2014-01-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-10-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2013-12-20) - DISS16(SOAS)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
-
gazette-filings-brought-up-to-date (2013-12-21) - DISS40
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
-
gazette-filings-brought-up-to-date (2012-04-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
change-person-director-company-with-change-date (2012-04-13) - CH01
-
gazette-notice-compulsary (2012-04-10) - GAZ1
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-21) - NEWINC