Advanced company searchLink opens in new window

KAMANADA LIMITED

Company number 05277423

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
27 Nov 2015 AD01 Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 27 November 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
09 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Bent Danholm on 10 January 2013
10 Jan 2013 AD01 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG on 10 January 2013
10 Jan 2013 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary
10 Jan 2013 AP04 Appointment of Sovereign Secretaries Limited as a secretary
10 Jan 2013 TM02 Termination of appointment of Sovereign Secretaries Ltd as a secretary
09 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 CH01 Director's details changed for Mr Bent Danholm on 4 January 2012
05 Oct 2011 AP01 Appointment of Mr Bent Danholm as a director
05 Oct 2011 TM01 Termination of appointment of Edward Williams Foundation as a director
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders