About

Registered Number: 07013522
Date of Incorporation: 09/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 6 River View Mews, Beddington, Croydon, CR0 4FW,

 

Founded in 2009, Kuwalu Ltd has its registered office in Croydon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Kuwalu Ltd are listed as Lehmann, Bastian, Street, Sam, Alpha Secretarial Limited, Matyjas, Maciej, Schmidt, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHMANN, Bastian 09 September 2009 - 1
STREET, Sam 30 October 2012 - 1
MATYJAS, Maciej 09 September 2009 01 March 2010 1
SCHMIDT, Thomas 09 September 2009 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 09 September 2009 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC09 - N/A 26 May 2020
DISS40 - Notice of striking-off action discontinued 04 January 2020
AA - Annual Accounts 02 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 02 November 2018
AD01 - Change of registered office address 02 November 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 20 September 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 05 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC02 - N/A 22 September 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 21 September 2017
AD01 - Change of registered office address 19 April 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 15 June 2015
AD01 - Change of registered office address 02 April 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 11 January 2014
CH01 - Change of particulars for director 27 November 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AD01 - Change of registered office address 29 July 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
TM01 - Termination of appointment of director 16 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 August 2011
RT01 - Application for administrative restoration to the register 12 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
SH01 - Return of Allotment of shares 14 June 2010
TM01 - Termination of appointment of director 26 May 2010
AD01 - Change of registered office address 12 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.