Advanced company searchLink opens in new window

KASTANIE LIMITED

Company number 06160957

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Oct 2016 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to Suite 2052, Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN on 14 October 2016
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
22 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
10 Dec 2014 TM01 Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on 10 December 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
12 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
07 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Sep 2012 TM01 Termination of appointment of Bernard Laferriere as a director
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
17 Mar 2011 CH03 Secretary's details changed for Roger Graham Bourne on 17 March 2011