Advanced company searchLink opens in new window

KANE TRADING LIMITED

Company number 05281162

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)
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
08 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
08 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Ground Floor,, Ibex House, 42-46 Minories London EC3N 1LR on 22 March 2012
21 Mar 2012 CH01 Director's details changed for Geoffrey Lockwood on 8 November 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
28 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
13 Apr 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
22 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Oct 2008 363a Return made up to 09/11/07; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 30 November 2006
15 Jan 2007 363s Return made up to 09/11/06; full list of members
13 Jan 2006 AA Total exemption full accounts made up to 30 November 2005
10 Nov 2005 288a New director appointed
10 Nov 2005 288a New secretary appointed
04 Oct 2005 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2004 288b Director resigned
16 Nov 2004 288b Secretary resigned
09 Nov 2004 NEWINC Incorporation