- Company Overview for KANGAROO COURT LIMITED (05547129)
- Filing history for KANGAROO COURT LIMITED (05547129)
- People for KANGAROO COURT LIMITED (05547129)
- More for KANGAROO COURT LIMITED (05547129)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2008 | 363a | Return made up to 26/08/08; no change of members | |
15 Aug 2008 | 288c | Director's Change of Particulars / alan stacey / 12/08/2008 / Middle Name/s was: louis, now: | |
02 Jul 2008 | AA | Accounts made up to 31 August 2007 | |
02 Jul 2008 | 288c | Director's Change of Particulars / alan stacey / 30/06/2008 / HouseName/Number was: , now: 70 bernhard baron house; Street was: 45 colemans moor lane, woodley, now: 71 henriques street; Post Town was: reading, now: london; Region was: berkshire, now: ; Post Code was: RG5 4BT, now: E1 1LZ | |
02 Jul 2008 | 288b | Appointment Terminated Secretary rosemary henderson | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 208 henley road, caversham reading berkshire RG4 6LR | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Feb 2007 | 363s | Return made up to 26/08/06; full list of members | |
30 Jan 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2006 | 288b | Director resigned | |
04 Oct 2005 | 288c | Director's particulars changed | |
26 Aug 2005 | NEWINC | Incorporation |