- Company Overview for KADA UK LIMITED (05164350)
- Filing history for KADA UK LIMITED (05164350)
- People for KADA UK LIMITED (05164350)
- More for KADA UK LIMITED (05164350)
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 |