Advanced company searchLink opens in new window

KANOO TRAVEL AND FOREIGN EXCHANGE SERVICES LIMITED

Company number 05776641

Filter by category

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)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 9 July 2022
12 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
07 Aug 2021 600 Appointment of a voluntary liquidator
04 Aug 2021 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Ofice D Beresford House Town Quay Southampton SO14 2AQ on 4 August 2021
04 Aug 2021 LIQ02 Statement of affairs
28 May 2021 TM01 Termination of appointment of Maxwell Thomas Grosse as a director on 28 May 2021
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Zaeem Gama on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Maxwell Thomas Grosse on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 5 November 2020
03 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mr Maxwell Thomas Grosse on 6 April 2020
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
09 May 2018 AP01 Appointment of Mr Zaeem Gama as a director on 8 May 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Mar 2018 AD02 Register inspection address has been changed from Wentworh House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT
27 Mar 2018 AD03 Register(s) moved to registered inspection location Wentworh House 4400 Parkway Whiteley Hampshire PO15 7FJ
21 Feb 2018 TM01 Termination of appointment of Akber Mahmood Ismaeel Al Sa'ati as a director on 25 December 2017
27 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2017 TM01 Termination of appointment of Praveen Gandhi as a director on 8 December 2017