- Company Overview for KANDAPRINT LIMITED (02271572)
- Filing history for KANDAPRINT LIMITED (02271572)
- People for KANDAPRINT LIMITED (02271572)
- More for KANDAPRINT LIMITED (02271572)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Jan 2017 | DS02 | Withdraw the company strike off application | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | DS01 | Application to strike the company off the register | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to 105 Weir Road Kibworth Beauchamp Leicestershire LE8 0LQ on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Lee Rockingham as a director on 31 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 December 2015
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Lee Rockingham on 15 June 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AP01 | Appointment of Lee Rockingham as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Dec 2013 | TM01 | Termination of appointment of Derek Ablett as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from Unit 9 Oakley Hay Lodge Business Park Great Fold Road Oakley Hay Corby Northamptonshire NN18 9AS on 2 February 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |