Advanced company searchLink opens in new window

KAM INNOVATIONS LIMITED

Company number 02667249

Filter by category

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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 51,055
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 2 December 2012
11 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2011 CERTNM Company name changed kam differentials LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-11-01
20 Dec 2011 CONNOT Change of name notice
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Steven Mark Francis on 21 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Kevin Andrew Mason on 22 June 2011
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 TM01 Termination of appointment of Steven Francis as a director
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 51,055
31 Mar 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
24 Feb 2010 AP01 Appointment of Mr Steven Mark Francis as a director
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008