Advanced company searchLink opens in new window

KADA UK LIMITED

Company number 05164350

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)
20 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2010 CH01 Director's details changed for Mr Kane Scott Astin on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Mr Kane Scott Astin on 1 October 2009
05 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 DS01 Application to strike the company off the register
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 28/06/08; full list of members
03 Jul 2008 288c Director's Change of Particulars / kane astin / 14/06/2008 / HouseName/Number was: , now: 40; Street was: the old well 57 station road, now: hauxton road; Area was: stow cum quy, now: lt shelford; Post Code was: CB5 9AJ, now: CB22 5HJ
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Jul 2007 363s Return made up to 28/06/07; no change of members
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
01 Aug 2006 363s Return made up to 28/06/06; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
29 Jul 2005 363s Return made up to 28/06/05; full list of members
16 Aug 2004 88(2)R Ad 14/07/04--------- £ si 3@1=3 £ ic 1/4
05 Aug 2004 225 Accounting reference date shortened from 30/06/05 to 31/03/05
28 Jul 2004 CERTNM Company name changed notedeck LIMITED\certificate issued on 28/07/04
22 Jul 2004 287 Registered office changed on 22/07/04 from: 1 mitchell lane bristol BS1 6BU
22 Jul 2004 288a New secretary appointed;new director appointed
22 Jul 2004 288a New director appointed
22 Jul 2004 288a New director appointed
19 Jul 2004 288b Director resigned