Advanced company searchLink opens in new window

KANGA CREW LIMITED

Company number 05218571

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)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
16 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
01 Apr 2016 AD01 Registered office address changed from Sycamore Nursery Howlands Welwyn Garden City Herts AL7 4HH to Bridge House London Bridge London SE1 9QR on 1 April 2016
31 Mar 2016 4.20 Statement of affairs with form 4.19
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
24 Dec 2015 MR01 Registration of charge 052185710003, created on 16 December 2015
11 Dec 2015 TM01 Termination of appointment of Hayley Lois Harnett as a director on 11 December 2015
16 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 204
16 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AD01 Registered office address changed from Kingston House Northampton Road Newport Pagnell Buckinghamshire MK16 8NJ to Sycamore Nursery Howlands Welwyn Garden City Herts AL7 4HH on 29 May 2015
12 Feb 2015 TM01 Termination of appointment of Lynda Christine Gostelow as a director on 31 October 2014
13 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 204
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 204
08 May 2014 AP01 Appointment of Ms Sarah Louise Hill as a director
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 17/04/2014
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders