-
KALIA CASSIDY VENTURES LIMITED - THE BARNS, WHITESTITCH LANE GREAT PACKINGTON, MERIDEN, COVENTRY, United Kingdom
Company Information
- Company registration number
- 07085365
- Country
- United Kingdom
- Registered Address
- THE BARNS, WHITESTITCH LANE GREAT PACKINGTON
- MERIDEN
- COVENTRY
- UNITED KINGDOM
- CV7 7JE THE BARNS, WHITESTITCH LANE GREAT PACKINGTON, MERIDEN, COVENTRY, UNITED KINGDOM, CV7 7JE UK
Management
- Managing Directors
- JAMES PATRICK FRANCES CASSIDY
- PATRIC JAMES CASSIDY
- PAVAN KUMAR KALIA
- VINAY KUMAR KALIA
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-11-24
- Dissolved on
- 2013-08-27
- SIC/NACE
- 68320 - Management of real estate on a fee or contract basis
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-11-30
- Last Return Made Up To:
- 2012-11-24
-
KALIA CASSIDY VENTURES LIMITED Company Description
- KALIA CASSIDY VENTURES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07085365. It was registered 2009-11-24. It has declared SIC or NACE codes as "68320 - Management of real estate on a fee or contract basis". It has 4 directors The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-24.It can be contacted at The Barns, Whitestitch Lane Great Packington .
Get KALIA CASSIDY VENTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kalia Cassidy Ventures Limited - THE BARNS, WHITESTITCH LANE GREAT PACKINGTON, MERIDEN, COVENTRY, United Kingdom
- 2009-11-24
Did you know? kompany provides original and official company documents for KALIA CASSIDY VENTURES 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 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-08-27) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-05-02) - DS01
-
30/11/12 TOTAL EXEMPTION SMALL (2013-03-26) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-05-14) - GAZ1(A)
keyboard_arrow_right 2012
-
24/11/12 FULL LIST (2012-11-28) - AR01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-07-12) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIC JAMES CASSIDY / 27/02/2012 (2012-02-27) - CH01
keyboard_arrow_right 2011
-
24/11/11 FULL LIST (2011-11-24) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-10) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK FRANCES CASSIDY / 12/07/2011 (2011-07-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIC JAMES CASSIDY / 22/05/2011 (2011-06-13) - CH01
keyboard_arrow_right 2010
-
24/11/10 FULL LIST (2010-12-09) - AR01
-
25/11/09 STATEMENT OF CAPITAL GBP 100 (2010-11-19) - SH01
-
DIRECTOR APPOINTED PAVAN KUMAR KALIA (2010-01-08) - AP01
keyboard_arrow_right 2009
-
DIRECTOR APPOINTED VINAY KUMAR KALIA (2009-12-20) - AP01
-
DIRECTOR APPOINTED PATRIC JAMES CASSIDY (2009-12-20) - AP01
-
DIRECTOR APPOINTED JAMES PATRICK FRANCES CASSIDY (2009-12-20) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2009-11-24) - TM01
-
CERTIFICATE OF INCORPORATION (2009-11-24) - NEWINC