- Company Overview for KANDAHAR GROUP LIMITED (04910013)
- Filing history for KANDAHAR GROUP LIMITED (04910013)
- People for KANDAHAR GROUP LIMITED (04910013)
- Charges for KANDAHAR GROUP LIMITED (04910013)
- Insolvency for KANDAHAR GROUP LIMITED (04910013)
- More for KANDAHAR GROUP LIMITED (04910013)
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) |
---|---|---|---|
05 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | 4.70 |
Declaration of solvency
|
|
07 Jun 2013 | AD01 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 7 June 2013 | |
07 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2013 | 4.70 | Declaration of solvency | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
20 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Michael Creak on 24 September 2011 | |
22 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Mr Michael Creak on 2 May 2011 | |
02 May 2011 | CH01 | Director's details changed for Mr Michael Creak on 2 May 2011 | |
15 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2010
|
|
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
29 Oct 2009 | TM01 | Termination of appointment of Michael Tyler as a director | |
22 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
13 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Sep 2009 | 88(2) | Ad 24/07/09-24/07/09\part-paid \gbp si 150@1=150\gbp ic 1/151\ | |
06 Jun 2009 | AA | Full accounts made up to 31 December 2007 | |
30 Sep 2008 | 363a | Return made up to 24/09/08; full list of members |