Advanced company searchLink opens in new window

KACHABAZAR LIMITED

Company number 05324335

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 140
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mrs Ayesha Begum on 29 March 2010
06 Nov 2009 TM02 Termination of appointment of Mohammed Shahid as a secretary
25 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
11 Mar 2009 363a Return made up to 05/01/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
23 Jun 2008 AA Total exemption small company accounts made up to 31 January 2007
23 Jun 2008 363a Return made up to 05/01/08; full list of members
15 Apr 2008 288a Director appointed mrs ayesha begum
14 Apr 2008 288b Appointment Terminated Director khalid hakim
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288a New director appointed
26 Jul 2007 288b Secretary resigned;director resigned
26 Jul 2007 288b Director resigned
06 Feb 2007 363s Return made up to 05/01/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
25 Aug 2006 288a New secretary appointed
06 Apr 2006 288b Secretary resigned