Advanced company searchLink opens in new window

KIN 2000 LIMITED

Company number 08519420

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
28 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Feb 2020 AA Micro company accounts made up to 31 May 2018
17 Feb 2020 CS01 Confirmation statement made on 8 May 2019 with no updates
17 Feb 2020 AD01 Registered office address changed from 6 Upper Walthamstow Road Walthamstow London E17 3QG to 206 Albright Court 8 Mast Street Barking Essex IG11 7FY on 17 February 2020
17 Feb 2020 RT01 Administrative restoration application
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 PSC01 Notification of Kasembele Alex Meeko as a person with significant control on 1 August 2017
10 Aug 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
10 Aug 2017 AP01 Appointment of Mr Kasembele Alex Meeko as a director on 1 August 2017
10 Aug 2017 TM01 Termination of appointment of Jordan Kasembele Meeko as a director on 1 August 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2017 AA Micro company accounts made up to 31 May 2016
26 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 TM01 Termination of appointment of Kasembele Alex Meeko as a director on 15 December 2015
16 Dec 2015 CERTNM Company name changed wenze gambela LTD\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued