- Company Overview for KAK HOLDINGS LIMITED (02076995)
- Filing history for KAK HOLDINGS LIMITED (02076995)
- People for KAK HOLDINGS LIMITED (02076995)
- Charges for KAK HOLDINGS LIMITED (02076995)
- Insolvency for KAK HOLDINGS LIMITED (02076995)
- More for KAK HOLDINGS LIMITED (02076995)
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) |
---|---|---|---|
18 Jan 2011 | AP03 | Appointment of Sonia Farhadi as a secretary | |
18 Jan 2011 | AP01 | Appointment of Mojtaba Rezvani as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Kenneth Kennedy as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Barbro Kennedy as a director | |
18 Jan 2011 | TM02 | Termination of appointment of Barbro Kennedy as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 18 January 2011 | |
17 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 9 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Kenneth Alan Kennedy on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
22 Dec 2008 | 363a | Return made up to 01/10/08; full list of members | |
24 Jul 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
12 Oct 2007 | 363s | Return made up to 01/10/07; no change of members | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |