- Company Overview for KAMANADA LIMITED (05277423)
- Filing history for KAMANADA LIMITED (05277423)
- People for KAMANADA LIMITED (05277423)
- More for KAMANADA LIMITED (05277423)
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
|
|
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
|
|
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
|
|
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 |