Advanced company searchLink opens in new window

KADARA LIMITED

Company number 04131776

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
06 Feb 2018 AD01 Registered office address changed from 1 Sea Mills Lane Bristol BS9 1FF England to 1st Floor, Sea Mills Lane Sea Mills Lane Bristol BS9 1FF on 6 February 2018
01 Feb 2018 PSC07 Cessation of Anna Steer as a person with significant control on 10 January 2017
01 Feb 2018 TM01 Termination of appointment of Anna Steer as a director on 10 January 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
20 Nov 2017 AD01 Registered office address changed from 47 Underhill Road London SE22 0QZ to 1 Sea Mills Lane Bristol BS9 1FF on 20 November 2017
27 Sep 2017 TM02 Termination of appointment of Massimo Apollo Bonaddio as a secretary on 13 September 2017
23 May 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 CH01 Director's details changed for Anna Steer on 1 September 2014
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
28 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
21 Jan 2014 CH03 Secretary's details changed for Massimo Apollo Bonaddio on 23 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010