Kumla Ltd was registered on 02 April 2003. Currently we aren't aware of the number of employees at the this business. The companies directors are Patel, Hemlata, Patel, Vaishalli, Patel, Rakesh, Vaishalli, Patel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Vaishalli | 09 March 2009 | - | 1 |
VAISHALLI, Patel | 02 April 2003 | 09 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Hemlata | 28 October 2003 | - | 1 |
PATEL, Rakesh | 02 April 2003 | 28 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
LIQ13 - N/A | 07 January 2020 | |
LIQ03 - N/A | 09 October 2019 | |
RESOLUTIONS - N/A | 29 August 2018 | |
LIQ01 - N/A | 29 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 August 2018 | |
AD01 - Change of registered office address | 15 August 2018 | |
AA - Annual Accounts | 13 July 2018 | |
AA01 - Change of accounting reference date | 13 July 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 19 August 2017 | |
MR04 - N/A | 23 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AP01 - Appointment of director | 09 September 2015 | |
AR01 - Annual Return | 31 August 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 20 April 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
225 - Change of Accounting Reference Date | 03 December 2008 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 22 April 2008 | |
363a - Annual Return | 30 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 April 2007 | |
353 - Register of members | 30 April 2007 | |
287 - Change in situation or address of Registered Office | 30 April 2007 | |
AA - Annual Accounts | 14 August 2006 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 18 April 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
363s - Annual Return | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2004 | Fully Satisfied |
N/A |