Advanced company searchLink opens in new window

KAZAM ONLINE LIMITED

Company number 06206967

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
20 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Nov 2016 AD01 Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ to Jubilee House Townsend Lane London NW9 8TZ on 2 November 2016
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 CH01 Director's details changed for Mr Daniel John Readman on 1 April 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
24 Oct 2014 CERTNM Company name changed toughshield (international) LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013
09 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of Suresh Radhakrishnan as a director
21 Jan 2013 CERTNM Company name changed belgrave developments international LTD.\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
21 Jan 2013 CONNOT Change of name notice
15 Jan 2013 AP01 Appointment of Mr Daniel John Readman as a director
07 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011