- Company Overview for KASANDER (CRUSADE) LIMITED (04995656)
- Filing history for KASANDER (CRUSADE) LIMITED (04995656)
- People for KASANDER (CRUSADE) LIMITED (04995656)
- Charges for KASANDER (CRUSADE) LIMITED (04995656)
- More for KASANDER (CRUSADE) LIMITED (04995656)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
12 Feb 2013 | AD01 | Registered office address changed from 8 Great James Street London WC1N 3DF on 12 February 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
04 Mar 2010 | TM01 | Termination of appointment of Carlo Dusi as a director | |
04 Mar 2010 | CH01 | Director's details changed for William Haney on 15 December 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Cornelis Kasander on 15 December 2009 | |
04 Mar 2010 | TM01 | Termination of appointment of Carlo Dusi as a director | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 15/12/08; full list of members | |
25 Mar 2009 | 288b | Appointment terminated secretary dlc company services LIMITED | |
27 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
26 Jun 2008 | 363a | Return made up to 15/12/07; full list of members | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 17 virginia road london E2 7NF | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: goldcrest post production facilities apartment 2 upper floor 1 lexington street london W1F 9AF | |
26 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: davenport lyons 30 old burlington street london W1S 3NL | |
20 Dec 2006 | 363a | Return made up to 15/12/06; full list of members |