- Company Overview for KAZURI PROPERTIES CIC (07548430)
- Filing history for KAZURI PROPERTIES CIC (07548430)
- People for KAZURI PROPERTIES CIC (07548430)
- More for KAZURI PROPERTIES CIC (07548430)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD01 | Registered office address changed from 4 Feather Mews Fieldgate Street Whitechapel London E1 1DH United Kingdom on 24 June 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AR01 | Annual return made up to 3 March 2013 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Jun 2012 | AP01 | Appointment of Mr Viv Ahmun as a director | |
30 May 2012 | CERTNM |
Company name changed kazuri properties LIMITED\certificate issued on 30/05/12
|
|
30 May 2012 | CICCON | Change of name | |
30 May 2012 | CONNOT | Change of name notice | |
26 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from , C/O F Dan, 1a Waterlow Road, London, N19 5NJ, United Kingdom on 26 April 2012 | |
28 Dec 2011 | AD01 | Registered office address changed from , 1a Waterlow Road, London, N19 5NJ, United Kingdom on 28 December 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from , 2 Inkerman Road, Kentish Town, London, NW5 3BS on 28 December 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of Farah Dan as a director | |
29 Jun 2011 | AP01 | Appointment of Ms Farah Dan as a director | |
20 Jun 2011 | AD01 | Registered office address changed from , 2 Inkerman Road, London, Uk, NW5 3BS, United Kingdom on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from , 152a Cromwell Road, London, Uk, SW7 4EF, England on 20 June 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Amer Salahuddin as a director | |
02 Mar 2011 | NEWINC | Incorporation |