Advanced company searchLink opens in new window

KI MANTRA LIMITED

Company number 05320056

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2016 DS01 Application to strike the company off the register
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 AD01 Registered office address changed from , 42 Mornington Avenue, Bromley, BR1 2RF to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 23 February 2015
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
19 Jan 2015 CH01 Director's details changed for Mr Kingsley Ogedengbe on 19 January 2015
28 Nov 2014 AD01 Registered office address changed from , 3 Goodmayes Lane, Ilford, Essex, IG3 9PB to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 28 November 2014
25 Sep 2014 AD01 Registered office address changed from , 67 Lee High Road, London, SE13 5NS to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 25 September 2014
03 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jun 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 AD01 Registered office address changed from , 5 Camden Passage, London, N1 8EA, England on 2 June 2014
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 AD01 Registered office address changed from , C/O a Real Accountant, 35 Clewer Crescent, Harrow, Middlesex, HA3 5QA, United Kingdom on 17 January 2014
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
25 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
25 Sep 2012 AD01 Registered office address changed from , C/O Ck Partnership, 1 Old Court, Mews, 311 Chase Road, London, N14 6JS on 25 September 2012
22 Mar 2012 TM01 Termination of appointment of Cynthia Chua as a director
22 Mar 2012 TM02 Termination of appointment of Ckp Secretarial Ltd as a secretary