Advanced company searchLink opens in new window

KANDAHAR (DROITWICH) NOMINEE NO.1 LIMITED

Company number 04409783

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2013 DS01 Application to strike the company off the register
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
22 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
03 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
02 May 2011 CH01 Director's details changed for Mr Michael Creak on 2 May 2011
02 May 2011 CH03 Secretary's details changed for Mr Michael Creak on 2 May 2011
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
29 Oct 2009 TM01 Termination of appointment of Michael Tyler as a director
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 May 2009 363a Return made up to 05/04/09; full list of members
22 Oct 2008 AA Accounts made up to 31 December 2007
01 Sep 2008 288a Secretary appointed michael creak
01 Sep 2008 288b Appointment Terminated Director and Secretary martin mcgann
06 Jun 2008 MA Memorandum and Articles of Association
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2008 363a Return made up to 05/04/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from nuffield house 41-46 piccaddilly london W1J 0DS
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2008 288c Secretary's particulars changed;director's particulars changed
07 Jan 2008 288b Director resigned
14 Nov 2007 AA Accounts made up to 31 December 2006
15 Aug 2007 288a New director appointed