Advanced company searchLink opens in new window

KODIAK NETWORKS LTD

Company number 04957124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
11 Dec 2017 TM01 Termination of appointment of John Vice as a director on 18 October 2017
11 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
08 Dec 2017 AP01 Appointment of Akash Raj as a director on 18 October 2017
08 Dec 2017 AP01 Appointment of Mr John Kenneth Wozniak as a director on 18 October 2017
07 Dec 2017 TM02 Termination of appointment of a secretary
06 Dec 2017 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Nova South 160 Victoria Street London SW1E 5LB on 6 December 2017
09 Nov 2017 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 October 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
07 Oct 2015 AP01 Appointment of John Vice as a director on 17 September 2015
06 Oct 2015 TM01 Termination of appointment of Frederick Craig Farrill as a director on 17 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
08 Nov 2013 CH01 Director's details changed for Frederick Craig Farrill on 12 August 2013
24 Sep 2013 AA Full accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders