Advanced company searchLink opens in new window

KWANZAA LIMITED

Company number 05517059

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2010 DS01 Application to strike the company off the register
05 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
05 Aug 2010 CH04 Secretary's details changed for Crw Services Ltd on 25 July 2010
16 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
21 Aug 2009 363a Return made up to 25/07/09; full list of members
06 Aug 2008 AA Accounts made up to 31 July 2008
06 Aug 2008 AA Accounts made up to 31 July 2007
06 Aug 2008 363a Return made up to 25/07/08; full list of members
10 Jul 2008 288c Director's Change of Particulars / robert turner / 10/07/2008 / HouseName/Number was: , now: 27; Street was: evergreen, now: butts road; Area was: orchard close, now: ; Post Town was: ottery st mary, now: ottery st. Mary; Post Code was: EX11 1HT, now: EX11 1EL; Country was: , now: united kingdom
10 Jul 2008 288c Director and Secretary's Change of Particulars / marcia turner / 10/07/2008 / HouseName/Number was: , now: 27; Street was: evergreen orchard close, now: butts road; Post Town was: ottery st mary, now: ottery st. Mary; Post Code was: EX11 1HT, now: EX11 1EL; Country was: , now: united kingdom
04 Sep 2007 288a New secretary appointed;new director appointed
31 Jul 2007 363a Return made up to 25/07/07; full list of members
25 Apr 2007 AA Accounts made up to 31 July 2006
08 Aug 2006 363a Return made up to 25/07/06; full list of members
13 Feb 2006 288b Director resigned
22 Dec 2005 88(2)R Ad 14/12/05--------- £ si 98@1=98 £ ic 2/100
22 Aug 2005 88(2)R Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2
10 Aug 2005 288a New director appointed
10 Aug 2005 288a New secretary appointed
10 Aug 2005 288b Secretary resigned
10 Aug 2005 288b Director resigned
25 Jul 2005 NEWINC Incorporation